METROPOLITAN CHECKS CASHING, CORP.

Name: | METROPOLITAN CHECKS CASHING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1898561 |
ZIP code: | 10027 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1264 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1264 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
MIGUEL MOTA | Chief Executive Officer | 1264 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2009-02-13 | Address | 1661 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2007-03-05 | 2009-02-13 | Address | 1661 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
2007-03-05 | 2009-02-13 | Address | 1661 METROPOLITAN AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 2007-03-05 | Address | 1661 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1997-02-20 | 2007-03-05 | Address | 1661 METROPOLITAN AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142732 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130322002465 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110307002248 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090213002557 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070305002564 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State