Search icon

CHECKVIEW CORPORATION

Company Details

Name: CHECKVIEW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379376
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 8180 UPLAND CIRCLE, CHANHASSEN, MN, United States, 55317

Chief Executive Officer

Name Role Address
ELIAS BOUFIS Chief Executive Officer 25 EAST ERIE, CHICAGO, IL, United States, 60611

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2017-03-06 2019-03-12 Address 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)
2017-03-06 2019-11-27 Address 10 EAST 40TH ST, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-08-31 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-08-25 2017-03-06 Address 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)
2015-05-14 2015-08-25 Address 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-111683 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111682 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190312060544 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170306006887 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150831000447 2015-08-31 CERTIFICATE OF CHANGE 2015-08-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State