Name: | QUEENS CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2849977 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 170 15 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Principal Address: | 170-15 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-558-5556
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEEVARGHESE S THOMAS | DOS Process Agent | 170 15 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
GEEVARGHESE S THOMAS | Chief Executive Officer | 170-15 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1399063-DCA | Inactive | Business | 2011-07-07 | 2013-07-31 |
1383959-DCA | Active | Business | 2011-03-04 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-22 | 2023-03-22 | Address | 170-15 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-18 | 2023-03-22 | Address | 170 15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Service of Process) |
2014-04-09 | 2018-12-18 | Address | 170-15 JAMAICA AVE, JAMAICA, NY, 11432, 5219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003380 | 2023-03-22 | BIENNIAL STATEMENT | 2022-12-01 |
181218006541 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205007833 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
140409006469 | 2014-04-09 | BIENNIAL STATEMENT | 2012-12-01 |
101221002427 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658552 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3352489 | RENEWAL | INVOICED | 2021-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
3072126 | RENEWAL | INVOICED | 2019-08-12 | 340 | Secondhand Dealer General License Renewal Fee |
2815302 | SCALE-01 | INVOICED | 2018-07-24 | 20 | SCALE TO 33 LBS |
2650401 | RENEWAL | INVOICED | 2017-08-02 | 340 | Secondhand Dealer General License Renewal Fee |
2172283 | SCALE-01 | INVOICED | 2015-09-17 | 20 | SCALE TO 33 LBS |
2111744 | RENEWAL | INVOICED | 2015-06-23 | 340 | Secondhand Dealer General License Renewal Fee |
1056167 | CNV_TFEE | INVOICED | 2013-07-08 | 8.470000267028809 | WT and WH - Transaction Fee |
1056168 | RENEWAL | INVOICED | 2013-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
152986 | LL VIO | INVOICED | 2012-01-30 | 100 | LL - License Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State