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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 W 20TH STREET / SUITE 105, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ISMAEL BETANCOURT | Chief Executive Officer | 200 W 20TH STREET / SUITE 105, NEW YORK, NY, United States, 10011 |
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) |
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