Name: | PAWN KING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2008 (17 years ago) |
Entity Number: | 3635891 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J FERNANDEZ | Chief Executive Officer | 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6085 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-12 | 2018-01-18 | Address | KATHRYN FERNANDEZ, 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2010-03-22 | 2018-01-18 | Address | 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2010-03-22 | 2018-01-18 | Address | 720 N MAIN ST, NORTH SRYACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2012-04-12 | Address | KATHRYN FERNANDEZ, 720 N MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2008-02-25 | 2010-03-22 | Address | 720 NORTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190611002032 | 2019-06-11 | BIENNIAL STATEMENT | 2018-02-01 |
180118002021 | 2018-01-18 | BIENNIAL STATEMENT | 2016-02-01 |
120412002237 | 2012-04-12 | BIENNIAL STATEMENT | 2012-02-01 |
100322002509 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080225000714 | 2008-02-25 | CERTIFICATE OF INCORPORATION | 2008-02-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State