Search icon

CHEXSYSTEMS COLLECTION AGENCY, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHEXSYSTEMS COLLECTION AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 05 Jun 2009
Branch of: CHEXSYSTEMS COLLECTION AGENCY, INC., MINNESOTA (Company Number b8b21ca3-a2d4-e011-a886-001ec94ffe7f)
Business ALEI: 0974316
Annual report due: 05 Jun 2012
Place of Formation: MINNESOTA
E-Mail: kelly.lettmann@wolterskluwer.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ERIK HOAG Officer 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States
MARTIN R. ROMAIN Officer 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States
JOHN POOLE Officer 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States 7805 HUDSON ROAD, SUITE 100, WOODBURY, MN, 55125, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004417901 2011-07-22 2011-07-22 Withdrawal Certificate of Withdrawal -
0004366594 2011-05-02 - Annual Report Annual Report 2011
0004182746 2010-06-15 - Annual Report Annual Report 2010
0003946169 2009-06-05 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information