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
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) |
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