PLS CHECK CASHERS OF NEW YORK #1, INC.

Name: | PLS CHECK CASHERS OF NEW YORK #1, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1991 (34 years ago) |
Date of dissolution: | 02 Jan 2008 |
Entity Number: | 1578653 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 300 N ELIZABETH AVE #4E, CHICAGO, IL, United States, 60607 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH WOLFBERG | Chief Executive Officer | 300 N ELIZABETH #4E, CHICAGO, IL, United States, 60607 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-10-21 | 2004-12-31 | Address | 2631 MERRICK ROAD, SUITE 201, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1999-10-07 | 2005-11-01 | Address | 10 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-10-02 | 1999-10-21 | Address | 2631 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1997-04-03 | 1997-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080102000815 | 2008-01-02 | CERTIFICATE OF MERGER | 2008-01-02 |
071030002250 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
051101002536 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
041231000226 | 2004-12-31 | CERTIFICATE OF AMENDMENT | 2004-12-31 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State