Search icon

DISCOUNT MORTGAGE SERVICES, INC.

Company Details

Name: DISCOUNT MORTGAGE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1257529
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 COURT STREET, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
ANTHONY F. MARANDO Chief Executive Officer 26 COURT STREET, BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
1992-10-26 1994-06-21 Address 26 COURT STREET, BROOKLYN, NY, 11242, 0103, USA (Type of address: Principal Executive Office)
1992-10-26 1994-06-21 Address 26 COURT STREET, BROOKLYN, NY, 11242, 0103, USA (Type of address: Service of Process)
1988-04-29 1992-10-26 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1481326 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961004002107 1996-10-04 BIENNIAL STATEMENT 1996-04-01
940621002177 1994-06-21 BIENNIAL STATEMENT 1993-04-01
921026002195 1992-10-26 BIENNIAL STATEMENT 1992-04-01
B633969-5 1988-04-29 CERTIFICATE OF INCORPORATION 1988-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State