Search icon

THE CASH DEPOT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CASH DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361840
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1006 SIXTH AVENUE / 2ND FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-575-2274

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLENE T. STOKES Chief Executive Officer 1006 SIXTH AVENUE / 2ND FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHARLENE T. STOKES DOS Process Agent 1006 SIXTH AVENUE / 2ND FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1195989-DCA Inactive Business 2005-05-05 2019-04-30

History

Start date End date Type Value
2005-08-15 2007-06-13 Address 623 TERRACE PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-02-18 2007-06-13 Address 1006 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-18 2005-08-15 Address 1006 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-02-18 2007-06-13 Address 1006 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1989-06-16 1993-02-18 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070613002792 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050815002605 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030606002375 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010830002120 2001-08-30 BIENNIAL STATEMENT 2001-06-01
990715002149 1999-07-15 BIENNIAL STATEMENT 1999-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2781783 RENEWAL INVOICED 2018-04-26 500 Pawnbroker License Renewal Fee
2716949 OL VIO INVOICED 2017-12-28 225 OL - Other Violation
2588955 RENEWAL INVOICED 2017-04-12 500 Pawnbroker License Renewal Fee
2326017 RENEWAL INVOICED 2016-04-14 500 Pawnbroker License Renewal Fee
2219899 OL VIO INVOICED 2015-11-20 225 OL - Other Violation
2055524 RENEWAL INVOICED 2015-04-22 500 Pawnbroker License Renewal Fee
1664277 RENEWAL INVOICED 2014-04-28 500 Pawnbroker License Renewal Fee
742877 CNV_TFEE INVOICED 2013-04-09 12.449999809265137 WT and WH - Transaction Fee
742876 RENEWAL INVOICED 2013-04-09 500 Pawnbroker License Renewal Fee
742878 RENEWAL INVOICED 2012-04-13 500 Pawnbroker License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-18 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data
2017-12-18 Pleaded PAWN TICKET DIE NOT INCLUDE [LIST MISSING INFORMATION] 1 1 No data No data
2015-11-16 Pleaded RECORD BOOK:IMPROPER ENTRIES 1 1 No data No data
2015-11-16 Pleaded BUSINESS FAILED TO PROMINENTLY POST A PAWN TICKET WITH FRON ENLARGED TWICE ITS NORMAL SIZE AND THE BACK OF THE TICKET ENLARGED THREE TIMES ITS NORMAL SIZE. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State