Name: | 791C PAWNBROKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2961605 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 791C GRAND ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-384-4031
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLIE TORRES | Chief Executive Officer | 2433 MORRIS AVE, APT 1A, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 791C GRAND ST, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1159362-DCA | Inactive | Business | 2004-01-28 | 2006-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2006-01-12 | Address | 791C GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1854852 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060112002055 | 2006-01-12 | BIENNIAL STATEMENT | 2005-10-01 |
031003000470 | 2003-10-03 | CERTIFICATE OF INCORPORATION | 2003-10-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
614165 | RENEWAL | INVOICED | 2005-04-22 | 500 | Pawnbroker License Renewal Fee |
614166 | RENEWAL | INVOICED | 2004-04-28 | 500 | Pawnbroker License Renewal Fee |
614163 | LICENSE | INVOICED | 2004-02-02 | 250 | Pawnbroker License Fee |
614164 | FINGERPRINT | INVOICED | 2004-01-28 | 75 | Fingerprint Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State