THE CASH DEPOT INC.

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
Name | Role | Address |
---|---|---|
CHARLENE T. STOKES | Chief Executive Officer | 1006 SIXTH AVENUE / 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHARLENE T. STOKES | DOS Process Agent | 1006 SIXTH AVENUE / 2ND FL, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1195989-DCA | Inactive | Business | 2005-05-05 | 2019-04-30 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State