Name: | CHESAPEAKE CONTAINMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2018 (7 years ago) |
Entity Number: | 5386344 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, United States, 28677 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN C KAMP | Chief Executive Officer | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, United States, 28677 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, 28677, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-08-01 | Address | 2690 D SALISBURY HIGHWAY, STATESVILLE, NC, 28677, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034143 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802000467 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200812060364 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180802000102 | 2018-08-02 | APPLICATION OF AUTHORITY | 2018-08-02 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State