Search icon

AMERICAN REDISCOUNT CORP.

Company Details

Name: AMERICAN REDISCOUNT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1988 (37 years ago)
Date of dissolution: 28 Aug 1998
Entity Number: 1281643
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CLARENCE Y. PALITZ, JR. DOS Process Agent 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BERNARD G. PALITZ Chief Executive Officer 400 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-31 1993-08-23 Address 745 5TH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
1993-03-31 1993-08-23 Address 745 5TH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
1988-08-02 1988-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1988-08-02 1993-08-23 Address 745 5TH AVE, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
1988-08-02 1988-08-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
980828000040 1998-08-28 CERTIFICATE OF DISSOLUTION 1998-08-28
960802002040 1996-08-02 BIENNIAL STATEMENT 1996-08-01
930823002718 1993-08-23 BIENNIAL STATEMENT 1993-08-01
930331003215 1993-03-31 BIENNIAL STATEMENT 1992-08-01
B669289-7 1988-08-02 CERTIFICATE OF INCORPORATION 1988-08-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State