Search icon

NATIONAL CHECK RESOLUTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CHECK RESOLUTION INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527634
ZIP code: 12207
County: Albany
Place of Formation: Georgia
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 5885 Cumming Hwy, SUITE 108-333, Sugar Hill, GA, United States, 30518

Contact Details

Phone +1 678-919-8140

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL A TULUMELLO Chief Executive Officer 39 EAST MAIN STREET NORTHEAST, UNIT B, BUFORD, GA, United States, 30518

Licenses

Number Status Type Date End date
2011053-DCA Active Business 2014-07-23 2025-01-31

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 39 EAST MAIN STREET NORTHEAST, UNIT B, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 215 ADVANTAGE DR, SUITE 100, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 39 EAST MAIN STREET NORTHEAST, UNIT B, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-07-29 Address 215 ADVANTAGE DR, SUITE 100, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-07-29 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729002282 2024-07-26 CERTIFICATE OF CHANGE BY ENTITY 2024-07-26
240201041445 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002801 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062919 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006353 2018-02-12 BIENNIAL STATEMENT 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565201 RENEWAL INVOICED 2022-12-12 150 Debt Collection Agency Renewal Fee
3314243 LICENSE REPL CREDITED 2021-04-01 15 License Replacement Fee
3279115 RENEWAL INVOICED 2021-01-04 150 Debt Collection Agency Renewal Fee
2979592 LICENSEDOC15 INVOICED 2019-02-11 15 License Document Replacement
2946871 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2526292 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1974579 RENEWAL INVOICED 2015-02-05 150 Debt Collection Agency Renewal Fee
1739987 LICENSE INVOICED 2014-07-23 75 Debt Collection License Fee

CFPB Complaint

Date:
2016-05-03
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2013-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
POWERS
Party Role:
Plaintiff
Party Name:
NATIONAL CHECK RESOLUTION INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MACIEJEWSKI
Party Role:
Plaintiff
Party Name:
NATIONAL CHECK RESOLUTION INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State