KINGSTON CHECK CASHING CORP.

Name: | KINGSTON CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1992 (33 years ago) |
Entity Number: | 1613458 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 433 KINGSTON AVE, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YISSACHAR SUGAR | Chief Executive Officer | PO BOX 250220, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 KINGSTON AVE, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-04-09 | 2014-07-10 | Address | 1334 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2012-04-09 | Address | PO BOX 220, LEFFERTS ST, BROOKLYN, NY, 11225, 0220, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2002-03-04 | Address | 433 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
1995-07-06 | 2002-03-04 | Address | 433 KINGSTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002050 | 2014-07-10 | BIENNIAL STATEMENT | 2014-02-01 |
120409002706 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100527002093 | 2010-05-27 | BIENNIAL STATEMENT | 2010-02-01 |
080219002585 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060302002131 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State