TREMONT AVE. PAWNBROKERS, INC.

Name: | TREMONT AVE. PAWNBROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220411 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 700 E TREMONT AVE, BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-299-7931
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIDA MANCUSO | Chief Executive Officer | 700 E TREMONT AVE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
TREMONT AVE. PAWNBROKERS, INC. | DOS Process Agent | 700 E TREMONT AVE, BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2036890-DCA | Active | Business | 2016-05-02 | 2024-04-30 |
1360688-DCA | Active | Business | 2010-06-29 | 2025-07-31 |
0983943-DCA | Inactive | Business | 1998-05-04 | 2016-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-26 | 2021-06-03 | Address | 700 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2014-02-26 | 2018-05-31 | Address | 700 EAST TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process) |
2004-02-25 | 2014-02-26 | Address | 701 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2014-02-26 | Address | 701 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2015-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603002004 | 2021-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2020-01-01 |
200102061500 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180531006066 | 2018-05-31 | BIENNIAL STATEMENT | 2018-01-01 |
160518006123 | 2016-05-18 | BIENNIAL STATEMENT | 2016-01-01 |
150430000704 | 2015-04-30 | CERTIFICATE OF AMENDMENT | 2015-04-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3642843 | RENEWAL | INVOICED | 2023-05-06 | 340 | Secondhand Dealer General License Renewal Fee |
3603694 | RENEWAL | INVOICED | 2023-02-25 | 500 | Pawnbroker License Renewal Fee |
3419198 | RENEWAL | INVOICED | 2022-02-19 | 500 | Pawnbroker License Renewal Fee |
3337573 | RENEWAL | INVOICED | 2021-06-12 | 340 | Secondhand Dealer General License Renewal Fee |
3315145 | RENEWAL | INVOICED | 2021-04-03 | 500 | Pawnbroker License Renewal Fee |
3163551 | RENEWAL | INVOICED | 2020-02-29 | 500 | Pawnbroker License Renewal Fee |
3034338 | RENEWAL | INVOICED | 2019-05-11 | 340 | Secondhand Dealer General License Renewal Fee |
2987819 | RENEWAL | INVOICED | 2019-02-23 | 500 | Pawnbroker License Renewal Fee |
2976377 | SCALE-01 | INVOICED | 2019-02-06 | 80 | SCALE TO 33 LBS |
2757955 | RENEWAL | INVOICED | 2018-03-10 | 500 | Pawnbroker License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State