Name: | CHECK TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2019 (6 years ago) |
Entity Number: | 5539176 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Principal Address: | 228 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway,, STE N,, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW BROWN | Chief Executive Officer | 228 PARK AVENUE SOUTH, PMB 14961, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 228 PARK AVENUE SOUTH, PMB 14961, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-16 | Address | 228 PARK AVENUE SOUTH, PMB 14961, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 228 PARK AVENUE SOUTH, PMB 14961, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-16 | Address | 418 Broadway,, STE N,, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416001585 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230426001704 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220928032195 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211230001721 | 2021-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-29 |
210430060140 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State