Name: | CHEX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2008 (17 years ago) |
Branch of: | CHEX SYSTEMS, INC., Minnesota (Company Number f636f624-92d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3710818 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 347 Riverside Avenue, JACKSONVILLE, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHANIE FERRIS | Chief Executive Officer | 347 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2024-08-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-25 | 2024-08-15 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-25 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2018-08-01 | Address | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2016-08-01 | Address | 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2016-08-01 | Address | 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, USA (Type of address: Principal Executive Office) |
2012-08-01 | 2014-08-01 | Address | 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001798 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220816002283 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200825060306 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007219 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006986 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007155 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006301 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100810002723 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
090526000638 | 2009-05-26 | CERTIFICATE OF AMENDMENT | 2009-05-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601998 | Consumer Credit | 2016-04-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRAND |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-04 |
Termination Date | 1900-01-01 |
Section | 1681 |
Status | Pending |
Parties
Name | NURMAKHAMATOV |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-06-30 |
Termination Date | 2006-07-27 |
Date Issue Joined | 2005-06-20 |
Section | 1692 |
Status | Terminated |
Parties
Name | FAINBRUN |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-02-26 |
Termination Date | 2007-05-29 |
Section | 1681 |
Status | Terminated |
Parties
Name | NEWMAN |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 15000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2024-02-08 |
Termination Date | 1900-01-01 |
Section | 1331 |
Status | Pending |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-06-03 |
Termination Date | 1900-01-01 |
Section | 1983 |
Sub Section | CV |
Status | Pending |
Parties
Name | GLANVILLE |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-01-24 |
Termination Date | 2021-02-16 |
Date Issue Joined | 2020-05-19 |
Section | 1681 |
Status | Terminated |
Parties
Name | BOYCE-LAZARE |
Role | Plaintiff |
Name | CHEX SYSTEMS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State