Search icon

CHECKPOINT SECURITY SYSTEMS

Company Details

Name: CHECKPOINT SECURITY SYSTEMS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2048097
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: CHECKPOINT SYSTEMS, INC.
Fictitious Name: CHECKPOINT SECURITY SYSTEMS
Principal Address: 161 Worcester Road, Suite 403, Framingham, MA, United States, 01701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BEN LILIENTHAL Chief Executive Officer 101 WOLF DRIVE, THOROFARE, NJ, United States, 08086

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 101 WOLF DRIVE, THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-22 2020-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-22 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240705002131 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220712003228 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200708060152 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006779 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160722000364 2016-07-22 CERTIFICATE OF CHANGE 2016-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State