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

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

Form 5500 Series

Employer Identification Number (EIN):
133462149
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

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)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State