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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
ANTHONY F. MARANDO | Chief Executive Officer | 26 COURT STREET, BROOKLYN, NY, United States, 11242 |
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) |
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