Search icon

LAZER CHECK CASHING CORP.

Company Details

Name: LAZER CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 02 Jun 2016
Entity Number: 1191883
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 200 W 20TH STREET / SUITE 105, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAZER CHECK CASHING CORP. 401K PLAN 2011 133462149 2012-10-15 LAZER CHECK CASHING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 2124898384
Plan sponsor’s address 680 12TH AVENUE, NEW YORK, NY, 100195092

Plan administrator’s name and address

Administrator’s EIN 133462149
Plan administrator’s name LAZER CHECK CASHING CORP
Plan administrator’s address 680 12TH AVENUE, NEW YORK, NY, 100195092
Administrator’s telephone number 2124898384

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ISMAEL BETANCOURT
LAZER CHECK CASHING CORP. 401K PLAN 2010 133462149 2011-10-13 LAZER CHECK CASHING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 2124898384
Plan sponsor’s address 680 12TH AVENUE, NEW YORK, NY, 100195092

Plan administrator’s name and address

Administrator’s EIN 133462149
Plan administrator’s name LAZER CHECK CASHING CORP
Plan administrator’s address 680 12TH AVENUE, NEW YORK, NY, 100195092
Administrator’s telephone number 2124898384

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing ISMAEL BETANCOURT
LAZER CHECK CASHING CORP. 401K PLAN 2009 133462149 2010-10-13 LAZER CHECK CASHING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 522300
Sponsor’s telephone number 2124898384
Plan sponsor’s address 680 12TH AVENUE, NEW YORK, NY, 100195092

Plan administrator’s name and address

Administrator’s EIN 133462149
Plan administrator’s name LAZER CHECK CASHING CORP
Plan administrator’s address 680 12TH AVENUE, NEW YORK, NY, 100195092
Administrator’s telephone number 2124898384

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ISMAEL BETANCOURT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 20TH STREET / SUITE 105, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ISMAEL BETANCOURT Chief Executive Officer 200 W 20TH STREET / SUITE 105, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-08-01 2007-08-24 Address 200 WEST 20TH ST, SUITE 105, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-01 2007-08-24 Address 200 WEST 20TH ST, SUITE 105, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-08-24 Address 200 WEST 20TH ST, SUITE 105, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-09-24 2001-08-01 Address 200 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-09-24 2001-08-01 Address 200 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-09-24 2001-08-01 Address 200 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-04 1999-09-24 Address 122 9TH AVE, NEW YORK, NY, 10011, 4902, USA (Type of address: Service of Process)
1997-09-04 1999-09-24 Address 122 9TH AVE, NEW YORK, NY, 10011, 4902, USA (Type of address: Principal Executive Office)
1995-07-28 1997-09-04 Address 780 BRONX RIVER RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1995-07-28 1999-09-24 Address 780 BRONX RIVER RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160602000225 2016-06-02 CERTIFICATE OF DISSOLUTION 2016-06-02
070824002775 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051028002177 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030812002025 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010801002372 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990924002315 1999-09-24 BIENNIAL STATEMENT 1999-08-01
970904002018 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950728002270 1995-07-28 BIENNIAL STATEMENT 1993-08-01
B529306-4 1987-08-04 CERTIFICATE OF INCORPORATION 1987-08-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State