Name: | SUBWAY CHECK CASHING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1958 (67 years ago) |
Date of dissolution: | 26 Jan 2017 |
Entity Number: | 114933 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1045 WESTCHESTER AVENUE, BRONX, NY, United States, 10459 |
Contact Details
Phone +1 718-991-9983
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1045 WESTCHESTER AVENUE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
CARL FRIEDMAN | Chief Executive Officer | 1045 WESTCHESTER AVENUE, BRONX, NY, United States, 10459 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1313074-DCA | Inactive | Business | 2009-04-03 | 2009-07-31 |
1313064-DCA | Inactive | Business | 2009-04-03 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-11-25 | Address | 1041 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2002-12-04 | 2005-01-10 | Address | 1041 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2002-12-04 | Address | 1041 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2008-11-25 | Address | 1041 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2008-11-25 | Address | 1041 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170126000766 | 2017-01-26 | CERTIFICATE OF DISSOLUTION | 2017-01-26 |
130110002526 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101217002589 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081125002415 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061130002549 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
955705 | RENEWAL | INVOICED | 2009-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
955703 | LICENSE | INVOICED | 2009-04-03 | 85 | Secondhand Dealer General License Fee |
956191 | LICENSE | INVOICED | 2009-04-03 | 85 | Secondhand Dealer General License Fee |
955704 | FINGERPRINT | INVOICED | 2009-04-02 | 75 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State