Search icon

GLOBAL PAYMENTS CHECK SERVICES, INC.

Branch

Company Details

Name: GLOBAL PAYMENTS CHECK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 2007 (18 years ago)
Date of dissolution: 15 Jul 2019
Branch of: GLOBAL PAYMENTS CHECK SERVICES, INC., Illinois (Company Number CORP_44201976)
Entity Number: 3546922
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 847-647-1700

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN A DECRISTOFORO Chief Executive Officer 10 GLENLAKE PARKWAY, NORTH TOWER, ATLANTA, GA, United States, 30328

Licenses

Number Status Type Date End date
1360248-DCA Inactive Business 2013-02-07 2021-01-31

History

Start date End date Type Value
2013-08-19 2017-07-03 Address 7201 WEST LAKE MEAD, SUITE 501, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
2011-08-29 2013-08-19 Address 10 GLEN LAKE PKWY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2009-07-24 2011-08-29 Address 10 GLEN LAKE PKWY, NORTH TOWER, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2009-07-24 2017-07-03 Address 6215 W HOWARD ST, NILES, IL, 60714, USA (Type of address: Principal Executive Office)
2007-07-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190715000262 2019-07-15 CERTIFICATE OF TERMINATION 2019-07-15
SR-47631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007766 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150729006155 2015-07-29 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974641 RENEWAL INVOICED 2019-02-04 150 Debt Collection Agency Renewal Fee
2540169 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1946657 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
1051907 RENEWAL INVOICED 2013-02-08 150 Debt Collection Agency Renewal Fee
1051908 RENEWAL INVOICED 2011-06-01 150 Debt Collection Agency Renewal Fee
1220094 LICENSE INVOICED 2010-06-25 75 Debt Collection License Fee

CFPB Complaint

Date:
2019-07-30
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2018-05-10
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2018-02-19
Issue:
Problem with a lender or other company charging your account
Product:
Checking or savings account
Company Response:
Closed with monetary relief
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2017-01-12
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Date of last update: 28 Mar 2025

Sources: New York Secretary of State