Search icon

CASH MASTERS, INC.

Company Details

Name: CASH MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3849092
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 9 Jersey Avenue, Port Jervis, NY, United States, 12771
Principal Address: 9-11 JERSEY AVE, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRYL MCKEEBY JR Chief Executive Officer 9-11 JERSEY AVE, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Jersey Avenue, Port Jervis, NY, United States, 12771

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 9-11 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2011-08-11 2024-01-18 Address 9-11 JERSEY AVE, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2009-08-25 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-08-25 2024-01-18 Address 9-11 JERSEY AVENUE, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004062 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210823001943 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190802060340 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170823006106 2017-08-23 BIENNIAL STATEMENT 2017-08-01
130807006667 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110811003049 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090825000901 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108344 Consumer Credit 2011-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-11-17
Termination Date 2012-05-08
Section 1693
Status Terminated

Parties

Name ARCHBOLD,
Role Plaintiff
Name CASH MASTERS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State