CHECK SYSTEMS, LLC

Name: | CHECK SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2009 (16 years ago) |
Entity Number: | 3837366 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-15 | 2013-08-06 | Address | LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2009-07-24 | 2012-10-15 | Address | 224 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52673 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130806000073 | 2013-08-06 | CERTIFICATE OF CHANGE | 2013-08-06 |
121015000344 | 2012-10-15 | CERTIFICATE OF CHANGE | 2012-10-15 |
100311000450 | 2010-03-11 | CERTIFICATE OF PUBLICATION | 2010-03-11 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State