Search icon

CHEX SYSTEMS, INC.

Branch

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEPHANIE FERRIS Chief Executive Officer 347 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32202

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601998 Consumer Credit 2016-04-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2016-04-13
Termination Date 2016-09-16
Section 1331
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name BRAND
Role Plaintiff
Name CHEX SYSTEMS, INC.
Role Defendant
2406706 Consumer Credit 2024-09-04 missing
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
0402731 Other Statutory Actions 2004-06-30 settled
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
0700798 Other Statutory Actions 2007-02-26 voluntarily
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
2406086 Consumer Credit 2024-02-08 missing
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
2403992 Other Civil Rights 2024-06-03 missing
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
2000678 Consumer Credit 2020-01-24 settled
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