LETSGETCHECKED, INC.

Name: | LETSGETCHECKED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2018 (7 years ago) |
Entity Number: | 5293825 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LETSGETCHECKED, INC. |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 330 West 38Th Street, Suite 405, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LETSGETCHECKED, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER FOLEY | Chief Executive Officer | 330 WEST 38TH STREET, SUITE 405, NEW YORK, NY, United States, 10018 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 114 SEAFIELD COURT, KILLINEY, CO, IRL (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 330 WEST 38TH STREET, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-01-28 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-28 | 2024-02-02 | Address | 114 SEAFIELD COURT, KILLINEY, CO, IRL (Type of address: Chief Executive Officer) |
2022-01-28 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000412 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220203002120 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
220128002861 | 2022-01-27 | CERTIFICATE OF AMENDMENT | 2022-01-27 |
210305061481 | 2021-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
201015000510 | 2020-10-15 | CERTIFICATE OF CHANGE | 2020-10-15 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State