Name: | CASH TRANSACTIONS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862804 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 25-08 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 25-08 BRIDGE PLAZA SO, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-08 BRIDGE PLAZA SOUTH, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
RONALD SHAPIRO | Chief Executive Officer | 25-08 BRIDGE PLAZA SO, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-06 | 2000-10-19 | Address | 2014 CROMPOND RD, CORTLANDT MANOR, NY, 00000, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2000-10-19 | Address | 300 EAST 56TH ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1994-10-26 | 1998-11-06 | Address | 919 THIRD AVENUE, ATT: KENNETH P. KOPELMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141021006197 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121030002181 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101101002111 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081007002978 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061006002542 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State