Search icon

SUNSET CHECK CASHING, INC.

Company Details

Name: SUNSET CHECK CASHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1988 (37 years ago)
Date of dissolution: 10 Dec 2013
Entity Number: 1257081
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4424 THIRD AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 441 ARMSTRONG AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4424 THIRD AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
VINCENT A. BABINO, JR. Chief Executive Officer 4424 THIRD AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1992-11-23 2008-04-01 Address 4424 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1992-11-23 2008-04-01 Address 441 ARMSTRONG AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1992-11-23 2008-04-01 Address 4424 3RD AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1988-04-28 1992-11-23 Address %VINCENT A. BABINO, JR., 441 ARMSTRONG AVENUE, STATEN ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210000597 2013-12-10 CERTIFICATE OF DISSOLUTION 2013-12-10
080401002661 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060407002929 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040409002842 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020322002762 2002-03-22 BIENNIAL STATEMENT 2002-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State