Search icon

CLIFTON SARATOGA CHESS KING, INC.

Company Details

Name: CLIFTON SARATOGA CHESS KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1979 (46 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 568419
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3300 FASHION WAY, JOPPA, MD, United States, 21085
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ISAAC KAUFMAN Chief Executive Officer 3300 FASHION WAY, JOPPA, MD, United States, 21085

History

Start date End date Type Value
1993-11-10 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-10 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-08-26 1993-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-17 1993-08-26 Address 44 HAMMOND ST, BOX 15022, WORCESTER, MA, 01615, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-26 Address ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1990-09-04 1993-08-26 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1979-07-11 1990-09-04 Address 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181204053 2018-12-04 ASSUMED NAME LLC INITIAL FILING 2018-12-04
DP-1576470 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
990916000239 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
931110000383 1993-11-10 CERTIFICATE OF CHANGE 1993-11-10
930826002410 1993-08-26 BIENNIAL STATEMENT 1993-07-01
930217002301 1993-02-17 BIENNIAL STATEMENT 1992-07-01
900904000640 1990-09-04 CERTIFICATE OF CHANGE 1990-09-04
A589684-5 1979-07-11 CERTIFICATE OF INCORPORATION 1979-07-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State