HAR-JOE CHECK CASHING CORP.

Name: | HAR-JOE CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1983 (42 years ago) |
Entity Number: | 823727 |
ZIP code: | 11030 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 STONE HILL DR S, MANHASSET, NY, United States, 11030 |
Principal Address: | 90-44 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BERGER | Chief Executive Officer | 90-44 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
HAR-JOE CHECK CASHING CORP. | DOS Process Agent | 40 STONE HILL DR S, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 2005-04-06 | Address | 90-44 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2020-09-23 | Address | 90-44 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1983-02-22 | 1993-05-07 | Address | 90-44 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060236 | 2020-09-23 | BIENNIAL STATEMENT | 2019-02-01 |
131216000539 | 2013-12-16 | CERTIFICATE OF MERGER | 2013-12-16 |
110715000171 | 2011-07-15 | CERTIFICATE OF MERGER | 2011-07-15 |
070705002536 | 2007-07-05 | BIENNIAL STATEMENT | 2007-02-01 |
050406002697 | 2005-04-06 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State