Name: | INNER CITY CHECK CASHING & PAYROLL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2003 (22 years ago) |
Entity Number: | 2918134 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 622 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 622 A MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ROBERT BOYER | Chief Executive Officer | CHRISTIAN AULET, 622 A MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2009-09-24 | Address | 622 A MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2005-08-09 | 2009-09-24 | Address | CHRISTIAN AULET, 418B E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2009-09-24 | Address | 418B E SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2022-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-11 | 2009-07-15 | Address | 418 B EAST SANDFORD BLVD., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002223 | 2013-08-21 | BIENNIAL STATEMENT | 2013-06-01 |
110617002277 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090924002076 | 2009-09-24 | BIENNIAL STATEMENT | 2009-06-01 |
090715000617 | 2009-07-15 | CERTIFICATE OF CHANGE | 2009-07-15 |
070706002618 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State