Name: | WINK CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1974 (51 years ago) |
Entity Number: | 349673 |
ZIP code: | 10710 |
County: | Bronx |
Place of Formation: | New York |
Address: | 499A SOUTH BROADWAY, YONKERS, NY, United States, 10710 |
Principal Address: | 499A S BROADWAY, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINK CHECK CASHING CORP | DOS Process Agent | 499A SOUTH BROADWAY, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
WILFREDO LUQUIS | Chief Executive Officer | 499A SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 138 HELENA AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 499A SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-11-29 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
2023-06-08 | 2023-06-08 | Address | 138 HELENA AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003696 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230608001662 | 2023-06-08 | BIENNIAL STATEMENT | 2022-08-01 |
200212060088 | 2020-02-12 | BIENNIAL STATEMENT | 2018-08-01 |
20071024094 | 2007-10-24 | ASSUMED NAME CORP INITIAL FILING | 2007-10-24 |
A174502-4 | 1974-08-08 | CERTIFICATE OF INCORPORATION | 1974-08-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
108966 | CL VIO | INVOICED | 2010-05-12 | 150 | CL - Consumer Law Violation |
127621 | CL VIO | INVOICED | 2010-02-01 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State