MOTT AVENUE CHECK CASHING CORP.

Name: | MOTT AVENUE CHECK CASHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1983 (42 years ago) |
Entity Number: | 852819 |
ZIP code: | 11691 |
County: | Queens |
Place of Formation: | New York |
Address: | 2138 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA BRODSKY | Chief Executive Officer | 525 DORADO CT, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2138 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2013-07-10 | Address | 525 DORASO CT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 2001-07-13 | Address | 35 BRISTOL DRIVE, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer) |
1983-07-01 | 1993-08-23 | Address | 110 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710006163 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110909002264 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090716003052 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070801002798 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050928002786 | 2005-09-28 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State