MANHATTAN PAWNBROKER, INC.

Name: | MANHATTAN PAWNBROKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2004 (21 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 3080857 |
ZIP code: | 11363 |
County: | New York |
Place of Formation: | New York |
Address: | 254 09 40TH AVE, LITTLE NECK, NEW YORK, NY, United States, 11363 |
Principal Address: | 3570 BROADWAY / #7, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUNG TSUNG CHEN | Chief Executive Officer | 3570 BROADWAY / #7, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
MANHATTAN PAWNBROKER, INC. | DOS Process Agent | 254 09 40TH AVE, LITTLE NECK, NEW YORK, NY, United States, 11363 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181792-DCA | Inactive | Business | 2004-10-05 | 2020-04-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-28 | 2016-07-18 | Address | 3570 BROADWAY / #7, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2004-07-21 | 2006-06-28 | Address | 3570 BROADWAY, STORE #7, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000811 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
180702008362 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160718006123 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140711006563 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120802002532 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3010521 | RENEWAL | INVOICED | 2019-04-01 | 500 | Pawnbroker License Renewal Fee |
2761446 | RENEWAL | INVOICED | 2018-03-19 | 500 | Pawnbroker License Renewal Fee |
2575515 | RENEWAL | INVOICED | 2017-03-15 | 500 | Pawnbroker License Renewal Fee |
2305771 | RENEWAL | INVOICED | 2016-03-22 | 500 | Pawnbroker License Renewal Fee |
2014793 | RENEWAL | INVOICED | 2015-03-11 | 500 | Pawnbroker License Renewal Fee |
1620565 | RENEWAL | INVOICED | 2014-03-14 | 500 | Pawnbroker License Renewal Fee |
211731 | LL VIO | INVOICED | 2013-04-17 | 250 | LL - License Violation |
348557 | CNV_SI | INVOICED | 2013-04-12 | 40 | SI - Certificate of Inspection fee (scales) |
694694 | CNV_TFEE | INVOICED | 2013-03-12 | 12.449999809265137 | WT and WH - Transaction Fee |
694695 | RENEWAL | INVOICED | 2013-03-12 | 500 | Pawnbroker License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State