Name: | CLEARCHECK PAYMENT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Feb 2009 |
Entity Number: | 3348519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 864-987-9481
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1229109-DCA | Inactive | Business | 2006-06-02 | 2009-01-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090218000554 | 2009-02-18 | CERTIFICATE OF TERMINATION | 2009-02-18 |
080314002344 | 2008-03-14 | BIENNIAL STATEMENT | 2008-04-01 |
061128000466 | 2006-11-28 | CERTIFICATE OF PUBLICATION | 2006-11-28 |
060413000723 | 2006-04-13 | APPLICATION OF AUTHORITY | 2006-04-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
762644 | RENEWAL | INVOICED | 2006-12-11 | 150 | Debt Collection Agency Renewal Fee |
762643 | LICENSE | INVOICED | 2006-06-08 | 75 | Debt Collection License Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State