Name: | HILTON CHECK CASHING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1995 (30 years ago) |
Entity Number: | 1962362 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 11 HILTON AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
JOHN CARUSO | Chief Executive Officer | 11 HILTON AVE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-25 | 2003-09-24 | Address | 11 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1997-10-08 | 1999-10-25 | Address | 11 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206002617 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030924002261 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
010927002074 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991025002672 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971008002089 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State