Name: | UNITED CHECK RECOVERY BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2011 (14 years ago) |
Entity Number: | 4134309 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 914 Union Road, west seneca, NY, United States, 14224 |
Principal Address: | 914 Union Rd, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 Union Road, west seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
PETER DURANT | Chief Executive Officer | 914 UNION RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 914 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 3768 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-20 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000834 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211019001790 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
211030000154 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210222060263 | 2021-02-22 | BIENNIAL STATEMENT | 2019-08-01 |
171010002000 | 2017-10-10 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State