Search icon

CHECK SYSTEMS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2014-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WINDISH
Party Role:
Plaintiff
Party Name:
CHECK SYSTEMS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State