Search icon

CASH IN A FLASH, INC.

Company Details

Name: CASH IN A FLASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2009 (16 years ago)
Entity Number: 3879263
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-22 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-1230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-22 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SAMI ATALLAH Chief Executive Officer 90-22 SUTPHIN BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1342642-DCA Active Business 2010-01-12 2023-07-31

History

Start date End date Type Value
2009-11-17 2012-09-18 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002583 2014-01-24 BIENNIAL STATEMENT 2013-11-01
120918002326 2012-09-18 BIENNIAL STATEMENT 2011-11-01
091117000007 2009-11-17 CERTIFICATE OF INCORPORATION 2009-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3343404 RENEWAL INVOICED 2021-07-01 340 Secondhand Dealer General License Renewal Fee
3038234 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2632068 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2505929 SCALE-01 INVOICED 2016-12-07 40 SCALE TO 33 LBS
2116684 RENEWAL INVOICED 2015-06-30 340 Secondhand Dealer General License Renewal Fee
1720194 SCALE-01 INVOICED 2014-07-02 20 SCALE TO 33 LBS
1047984 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
1047985 CNV_TFEE INVOICED 2013-06-11 8.470000267028809 WT and WH - Transaction Fee
1047987 CNV_TFEE INVOICED 2011-07-14 8.470000267028809 WT and WH - Transaction Fee
1047986 RENEWAL INVOICED 2011-07-14 340 Secondhand Dealer General License Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State