Name: | A. & S. DISCOUNT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1964 (61 years ago) |
Date of dissolution: | 17 Apr 2012 |
Entity Number: | 173098 |
ZIP code: | 10962 |
County: | Bronx |
Place of Formation: | New York |
Address: | 21-22 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEYMOUR FRIEDBAUM | Chief Executive Officer | 13 BARRIE DRIVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-22 ORANGETOWN SHOPPING CTR, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-21 | 1995-05-16 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120417001242 | 2012-04-17 | CERTIFICATE OF DISSOLUTION | 2012-04-17 |
100303002803 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
080221003345 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060216002946 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040212002254 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020118002765 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000204002388 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980129002701 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
950516002390 | 1995-05-16 | BIENNIAL STATEMENT | 1994-01-01 |
C184118-2 | 1992-01-02 | ASSUMED NAME CORP INITIAL FILING | 1992-01-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State