Search icon

FIRST ALLIANCE CHECK SYSTEMS INC.

Company Details

Name: FIRST ALLIANCE CHECK SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2010 (15 years ago)
Date of dissolution: 12 May 2014
Entity Number: 3973600
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: PO BOX 259, AMHERST, NY, United States, 14226
Principal Address: 1868 NIAGARA FALLS BLVD, SUITE 301, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FIRST ALLIANCE CHECK SYSTEMS INC. DOS Process Agent PO BOX 259, AMHERST, NY, United States, 14226

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
FIRST ALLIANCE CHECK SYSTEMS INC Chief Executive Officer PO BOX 259, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
273116981
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-16 2012-09-19 Address 33 RINEWALT STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140512000024 2014-05-12 CERTIFICATE OF DISSOLUTION 2014-05-12
120919006199 2012-09-19 BIENNIAL STATEMENT 2012-07-01
100716000164 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State