Name: | BAY STREET CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2001 (24 years ago) |
Entity Number: | 2635745 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
MARY ELLEN RASSO | Chief Executive Officer | 1169A BAY STREET, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-29 | 2011-05-23 | Address | 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2003-04-29 | 2011-05-23 | Address | 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2011-05-23 | Address | 1169A BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2001-05-04 | 2003-04-29 | Address | 1169 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531006089 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110523002278 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090421002184 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070521002380 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050621002563 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State