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
Name | Role | Address |
---|---|---|
JAMES FEDE | Chief Executive Officer | 360 COMMACK ROAD, STE A, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 COMMACK RD, STE A, DEER PARK, NY, United States, 11729 |
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) |
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