Search icon

CHECKMATE HEALTH STRATEGIES PA P.C.

Company Details

Name: CHECKMATE HEALTH STRATEGIES PA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2021 (4 years ago)
Entity Number: 5993062
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 149 DUPONT STREET #1, BROOKLYN, NY, United States, 11222
Principal Address: 149 DUPONT STREET #1, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEONORA WALCZAK DOS Process Agent 149 DUPONT STREET #1, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ELEONORA WALCZAK Chief Executive Officer 149 DUPONT STREET #1, BROOKYLN, NY, United States, 11222

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 149 DUPONT STREET #1, BROOKYLN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2025-04-03 Address 149 DUPONT STREET #1, BROOKYLN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-04-03 Address 149 DUPONT STREET #1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2021-09-08 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-20 2024-11-07 Address 149 DUPONT STREET #1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2021-04-20 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403002987 2025-04-03 BIENNIAL STATEMENT 2025-04-03
241107003983 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210420000030 2021-04-20 CERTIFICATE OF INCORPORATION 2021-04-20

Date of last update: 22 Mar 2025

Sources: New York Secretary of State