Name: | GRANITE CHECK CASHING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1989 (36 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 1356428 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
JAMES LIETO | Chief Executive Officer | 150 N DIVISION STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-08 | 2023-04-01 | Address | 150 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2007-06-08 | 2023-04-01 | Address | 150 N DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2007-06-08 | Address | 150 NORTH DIVISION, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2007-06-08 | Address | 150 NORTH DIVISION, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1997-06-02 | Address | 150 NORTH DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000739 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
170503007298 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150501006327 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
140718006399 | 2014-07-18 | BIENNIAL STATEMENT | 2013-05-01 |
110526003112 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State