10TH AVE. CHECK CASHING CORP.

Name: | 10TH AVE. CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1989 (36 years ago) |
Entity Number: | 1385464 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 666 10th Avenue, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
10TH AVENUE CHECK CASHING CORP. | DOS Process Agent | 666 10th Avenue, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GEORGE TEITELBAUM | Chief Executive Officer | 666 10TH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 666 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 666 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-05-30 | Address | 666 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-05-30 | Address | 666 10TH AVE, NEW YORK, NY, 10036, 2917, USA (Type of address: Service of Process) |
2007-09-06 | 2017-09-01 | Address | 644 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019802 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
170901006306 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
130919006034 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111007002319 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090821002883 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State