Search icon

TAS CHECK CASHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAS CHECK CASHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1966 (59 years ago)
Date of dissolution: 04 Jun 2014
Entity Number: 199758
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: TED SCHAEVITZ, 20 WATERSIDE PLAZA APT. 26 A, NEW YORK, NY, United States, 10010
Principal Address: 20 WATERSIDE PLAZA, APT. 26 A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TED SCHAEVITZ, 20 WATERSIDE PLAZA APT. 26 A, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TED SCHAEVITZ Chief Executive Officer 34-12 STEINWAY STREET, LONG ISLAND, NY, United States, 11101

History

Start date End date Type Value
1998-06-01 2008-07-03 Address 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-06-17 1998-06-01 Address 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-06-17 1998-06-01 Address TED SCHAEVITZ, 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1996-06-17 2008-07-03 Address TED SCHAEVITZ, 20 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-06-22 1996-06-17 Address 20 WATERSIDE PLAZA, APARTMENT 26A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140604001131 2014-06-04 CERTIFICATE OF DISSOLUTION 2014-06-04
080703002571 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003065 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040630002248 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020610002161 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State