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
Name | Role | Address |
---|---|---|
CLARENCE Y. PALITZ, JR. | DOS Process Agent | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BERNARD G. PALITZ | Chief Executive Officer | 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
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 |
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