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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL A TULUMELLO | Chief Executive Officer | 39 EAST MAIN STREET NORTHEAST, UNIT B, BUFORD, GA, United States, 30518 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2011053-DCA | Active | Business | 2014-07-23 | 2025-01-31 |
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) |
2024-02-01 | 2024-07-29 | Address | 39 EAST MAIN STREET NORTHEAST, UNIT B, BUFORD, GA, 30518, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 215 ADVANTAGE DR, SUITE 100, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 215 ADVANTAGE DR, SUITE 100, CUMMING, GA, 30040, USA (Type of address: Chief Executive Officer) |
2016-02-16 | 2020-02-03 | Address | 935 RIVER CENTRE PL. ST. 100, LAWRENCEVILLE, GA, 30043, USA (Type of address: Principal Executive Office) |
2016-02-16 | 2020-02-03 | Address | 935 RIVER CENTRE PL. ST. 100, LAWRENCEVILLE, GA, 30043, USA (Type of address: Chief Executive Officer) |
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 |
160216006241 | 2016-02-16 | BIENNIAL STATEMENT | 2016-02-01 |
140211000687 | 2014-02-11 | APPLICATION OF AUTHORITY | 2014-02-11 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907409 | 2016-05-03 | Communication tactics | Debt collection | |||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300599 | Consumer Credit | 2013-06-10 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MACIEJEWSKI |
Role | Plaintiff |
Name | NATIONAL CHECK RESOLUTION INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-06-25 |
Termination Date | 2013-08-01 |
Section | 1692 |
Status | Terminated |
Parties
Name | POWERS |
Role | Plaintiff |
Name | NATIONAL CHECK RESOLUTION INC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State