Search icon

SUBWAY CHECK CASHING SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1045 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Chief Executive Officer

Name Role Address
CARL FRIEDMAN Chief Executive Officer 1045 WESTCHESTER AVENUE, BRONX, NY, United States, 10459

Form 5500 Series

Employer Identification Number (EIN):
131920471
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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