Name: | RITE CHECK CASHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1956 (69 years ago) |
Entity Number: | 109384 |
ZIP code: | 10454 |
County: | New York |
Place of Formation: | New York |
Address: | 715 EAST 138TH STREET, BRONX, NY, United States, 10454 |
Principal Address: | 715 E 138TH STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COLEMAN | Chief Executive Officer | 715 E 138TH STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 715 EAST 138TH STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 715 E 138TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-07 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-22 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004319 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
160601007251 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120605006386 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100702002189 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080702002027 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109169 | CL VIO | INVOICED | 2009-09-11 | 125 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State