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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 DUANE STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOAN LACHAR | Chief Executive Officer | 112 DUANE STREET, NEW YORK, NY, United States, 10007 |
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) |
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