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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4424 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
VINCENT A. BABINO, JR. | Chief Executive Officer | 4424 THIRD AVENUE, BROOKLYN, NY, United States, 11220 |
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) |
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