Search icon

791C PAWNBROKER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLIE TORRES Chief Executive Officer 2433 MORRIS AVE, APT 1A, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791C GRAND ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1159362-DCA Inactive Business 2004-01-28 2006-04-30

History

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)

Filings

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

Fine And Fees

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