Name: | NEW UTRECHT DISCOUNT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1985 (39 years ago) |
Entity Number: | 1046527 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4721 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USHER WIESNER | Chief Executive Officer | 4721 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4721 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-04 | 1994-05-17 | Address | 1220 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1985-12-30 | 1994-05-04 | Address | 4721 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111229002505 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100105002215 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071207002243 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060118002881 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031209002887 | 2003-12-09 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State