A1 PAWN BROKERS, INC.

Name: | A1 PAWN BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 years ago) |
Entity Number: | 2705969 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2131 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Address: | C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-627-2622
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
MAIMON LIOR | Chief Executive Officer | A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1343298-DCA | Active | Business | 2010-01-21 | 2025-07-31 |
1108177-DCA | Active | Business | 2002-05-06 | 2024-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-02-08 | Address | A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-02-21 | 2023-02-08 | Address | C/O LIOR MAIMON, 596 KLONDIKE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2006-02-21 | 2023-02-08 | Address | A1 PAWN BROKERS INC, 2131 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230208002434 | 2023-02-08 | BIENNIAL STATEMENT | 2021-12-01 |
SR-34427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170921002008 | 2017-09-21 | BIENNIAL STATEMENT | 2015-12-01 |
060221002901 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
011206000325 | 2001-12-06 | CERTIFICATE OF INCORPORATION | 2001-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3662241 | RENEWAL | INVOICED | 2023-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
3599706 | RENEWAL | INVOICED | 2023-02-16 | 500 | Pawnbroker License Renewal Fee |
3421968 | RENEWAL | INVOICED | 2022-03-01 | 500 | Pawnbroker License Renewal Fee |
3339221 | RENEWAL | INVOICED | 2021-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
3308385 | DCA-SUS | CREDITED | 2021-03-12 | 500 | Suspense Account |
3305254 | RENEWAL | CREDITED | 2021-03-02 | 500 | Pawnbroker License Renewal Fee |
3182590 | RENEWAL | INVOICED | 2020-06-16 | 500 | Pawnbroker License Renewal Fee |
3059892 | RENEWAL | INVOICED | 2019-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
2984038 | RENEWAL | INVOICED | 2019-02-19 | 500 | Pawnbroker License Renewal Fee |
2769975 | RENEWAL | INVOICED | 2018-04-03 | 500 | Pawnbroker License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State