Search icon

INDUSTRY CHECK CASHING CORP.

Company Details

Name: INDUSTRY CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1973 (52 years ago)
Date of dissolution: 19 May 2016
Entity Number: 238174
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 360 COMMACK RD, STE A, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FEDE Chief Executive Officer 360 COMMACK ROAD, STE A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 COMMACK RD, STE A, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112328679
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-22 2007-11-21 Address 518 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-08-17 1999-11-22 Address 518 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-08-17 2007-11-21 Address 518 COMMACK RD, DEER PARK, NY, 11729, 3804, USA (Type of address: Principal Executive Office)
1995-08-17 2007-11-21 Address 518 COMMACK RD, DEER PARK, NY, 11729, 3804, USA (Type of address: Service of Process)
1973-11-09 1995-08-17 Address 109-35 FARMERS BLVD., HOLLIS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160519000714 2016-05-19 CERTIFICATE OF DISSOLUTION 2016-05-19
141105006109 2014-11-05 BIENNIAL STATEMENT 2013-11-01
120120002961 2012-01-20 BIENNIAL STATEMENT 2011-11-01
071121002428 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051215002085 2005-12-15 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State