Name: | PAWNBROKERS SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1970 (55 years ago) |
Date of dissolution: | 19 Jan 2018 |
Entity Number: | 290205 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHIANO | Chief Executive Officer | 51 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MAIN STREET, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-07 | 2006-04-21 | Address | 51 MAIN STREET, HEMPSTEAD, NY, 11550, 4019, USA (Type of address: Chief Executive Officer) |
1970-03-10 | 1995-06-07 | Address | 285 FRONT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180119000279 | 2018-01-19 | CERTIFICATE OF DISSOLUTION | 2018-01-19 |
160311006163 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140314006484 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120423002173 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100331003068 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State