CEBCO CHECK CASHER CORP.

Name: | CEBCO CHECK CASHER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1988 (37 years ago) |
Date of dissolution: | 05 May 2015 |
Entity Number: | 1288126 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 PALMETTO ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BOISSELLE | Chief Executive Officer | 369 PALMETTO ST, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 PALMETTO ST, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2002-08-05 | Address | 1152 MYRTLE AVE, BROOKLYN, NY, 11221, 2507, USA (Type of address: Principal Executive Office) |
2000-08-07 | 2002-08-05 | Address | 1152 MYRTLE AVE, BROOKLYN, NY, 11221, 2507, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2002-08-05 | Address | 1152 MYRTLE AVE, BROOKLYN, NY, 11221, 2507, USA (Type of address: Service of Process) |
1996-08-07 | 2000-08-07 | Address | 639 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-03-22 | 2000-08-07 | Address | 639 BUSHWICK AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150505000912 | 2015-05-05 | CERTIFICATE OF DISSOLUTION | 2015-05-05 |
140804006660 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120824006207 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100827002002 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080804002768 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State