CHECKERBERRY GROUP


CHECKERBERRY GROUP is Maine NONPROFIT CORPORATION (T13-B) created on October 29, 1990. The company number is 19910156ND and filing status is listed as DISSOLVED.

The registered agent for this company is M. JANE JACOBSON located at 5 FOREST PARK PORTLAND, ME 04101.

Company summary

Company name: CHECKERBERRY GROUP
Charter number: 19910156ND
Filing date: 29/10/1990
Company type: NONPROFIT CORPORATION (T13-B)
Company status: DISSOLVED
Jurisdiction: MAINE
Address: 5 FOREST PARK PORTLAND, ME 04101
Cumberland, Portland

Company agents

M. JANE JACOBSON (1 companies)
5 FOREST PARK PORTLAND, ME 04101

Company filings

Description Date
ARTICLES OF INCORPORATION 10/29/1990
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/22/1992
SUSPENDED - NO REPORT FILED 07/22/1992
REINSTATED - FILED REQUIRED ANNUAL REPORT 12/23/1992
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 06/25/1993
SUSPENDED - NO REPORT FILED 07/26/1993
ANNUAL REPORT 01/03/1994
REINSTATED - FILED REQUIRED ANNUAL REPORT 01/03/1994
ANNUAL REPORT 04/20/1995
ANNUAL REPORT 04/01/1996
ANNUAL REPORT 05/06/1997
ANNUAL REPORT 03/16/1998
ANNUAL REPORT 05/13/1999
CHANGE OF REGISTERED OFFICE 08/11/1999
ANNUAL REPORT 05/03/2000
NOTICE - FAILURE TO FILE AN ANNUAL REPORT 07/20/2001
SUSPENDED - NO REPORT FILED 08/20/2001
ANNUAL REPORT 09/21/2001
REINSTATED - FILED REQUIRED ANNUAL REPORT 09/21/2001
ANNUAL REPORT 03/20/2002
ANNUAL REPORT 05/20/2003
ANNUAL REPORT 04/02/2004
ANNUAL REPORT 03/17/2005
ANNUAL REPORT 04/01/2006
ANNUAL REPORT 03/05/2007
ANNUAL REPORT 04/01/2008
CHANGE OF ADDRESS BY NON COMMERCIAL CLERK/REGISTERED AGENT 04/01/2009
ANNUAL REPORT 04/01/2009
ANNUAL REPORT 05/15/2010
ANNUAL REPORT 05/10/2011
ANNUAL REPORT 04/08/2012
ANNUAL REPORT 03/09/2013
ANNUAL REPORT 04/13/2014
ANNUAL REPORT 04/04/2015
ANNUAL REPORT 05/04/2016
ANNUAL REPORT 03/24/2017
ANNUAL REPORT 03/24/2018
INTENT TO DISSOLVE 06/07/2019
CORPORATION DISSOLVED 06/07/2019

Prev Next