Search icon

CHURCH STREET CHECK CASHING CORP.

Company Details

Name: CHURCH STREET CHECK CASHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1978 (47 years ago)
Date of dissolution: 19 Feb 2016
Entity Number: 471258
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 112 DUANE STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 DUANE STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOAN LACHAR Chief Executive Officer 112 DUANE STREET, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
132938136
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-03 2012-03-21 Address 112 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1978-02-08 1998-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-02-08 1994-03-03 Address 425 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160219000808 2016-02-19 CERTIFICATE OF DISSOLUTION 2016-02-19
140422002489 2014-04-22 BIENNIAL STATEMENT 2014-02-01
20120911064 2012-09-11 ASSUMED NAME LLC INITIAL FILING 2012-09-11
120321002037 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100225002321 2010-02-25 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State