Name: | OLD CHECO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2020 (5 years ago) |
Entity Number: | 5719030 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11410 Common Oaks Dr, Raleigh, NC, United States, 27614 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK LAPORT | Chief Executive Officer | 11410 COMMON OAKS DRIVE, RALEIGH, NC, United States, 27614 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 11410 COMMON OAKS DRIVE, RALEIGH, NC, 27614, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322001896 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220328003276 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200302000126 | 2020-03-02 | APPLICATION OF AUTHORITY | 2020-03-02 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State