Name: | ROCKLAND CHECK CASHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3700692 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 86 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKLAND CHECK CASHING INC. | DOS Process Agent | 86 ROUTE 59 EAST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
YACOV ADLER | Chief Executive Officer | 86 EAST ROUTE 59, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-04 | 2024-07-04 | Address | 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-04 | Address | 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2010-08-09 | 2024-07-04 | Address | 86 EAST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2008-07-25 | 2024-07-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-25 | 2020-07-13 | Address | 86 ROUTE 59 EAST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000177 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
220701001249 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200713060504 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180713006097 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160718006102 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State