Name: | VIC'S CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1990 (34 years ago) |
Date of dissolution: | 12 May 2011 |
Entity Number: | 1483105 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 885 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTOINETTE ERRICO | Chief Executive Officer | 885 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 10TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-22 | 1993-10-13 | Address | 885 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110512000376 | 2011-05-12 | CERTIFICATE OF DISSOLUTION | 2011-05-12 |
101029002018 | 2010-10-29 | BIENNIAL STATEMENT | 2010-10-01 |
080929002494 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061013003036 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041122002607 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021031002862 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
001017002446 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
981006002259 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961106002226 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
931013002195 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State