Search icon

HYLAN CHECK CASHING SERVICE INC.

Print

Details

Entity Number 941664

Status Active

NameHYLAN CHECK CASHING SERVICE INC.

CountyRichmond

Date of registration 06 Sep 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1834 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Address ZIP code 10305

Principal Address 303 RIDGECREST AVE, STATEN ISLAND, NY, United States, 10312

Principal Address ZIP code 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1834 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address

SANDRA GALLOTTA

Chief Executive Officer

1834 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value

2014-08-20

2014-09-02

Address

1834 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

2014-08-20

2014-09-02

Address

68 OCEANVIEW PLACE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)

1993-08-20

2014-08-20

Address

1919 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

1993-08-20

2014-08-20

Address

46 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

1993-08-20

2014-08-20

Address

1754 HYLAN BOULEVARD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

1984-09-06

1993-08-20

Address

1754 HYLAN BLVD, STATEN ISLNAD, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140902002012

2014-09-02

BIENNIAL STATEMENT

2014-09-01

140820002075

2014-08-20

BIENNIAL STATEMENT

2012-09-01

080507000052

2008-05-07

ANNULMENT OF DISSOLUTION

2008-05-07

DP-1182267

1995-09-27

DISSOLUTION BY PROCLAMATION

1995-09-27

930820002003

1993-08-20

BIENNIAL STATEMENT

1992-09-01

B139318-4

1984-09-06

CERTIFICATE OF INCORPORATION

1984-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

1055791

LICENSE

INVOICED

2011-03-28

110

Cigarette Retail Dealer License Fee

1055790

CNV_TFEE

INVOICED

2011-03-28

2.200000047683716

WT and WH - Transaction Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts