Search icon

R & J DISCOUNT VARIETY CORP.

Company Details

Name: R & J DISCOUNT VARIETY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1993 (32 years ago)
Entity Number: 1759737
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 29-05 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-274-7168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND DANA Chief Executive Officer 29-05 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
RAYMOND DANA DOS Process Agent 29-05 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1043127-DCA Inactive Business 2000-09-22 2009-12-31

History

Start date End date Type Value
1993-09-27 1995-11-06 Address 29-05 BROADWAY, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070911002513 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107002870 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030828002688 2003-08-28 BIENNIAL STATEMENT 2003-09-01
991005002255 1999-10-05 BIENNIAL STATEMENT 1999-09-01
951106002349 1995-11-06 BIENNIAL STATEMENT 1995-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199993 CL VIO CREDITED 2020-08-20 6250 CL - Consumer Law Violation
3192623 CL VIO CREDITED 2020-07-24 6250 CL - Consumer Law Violation
205096 OL VIO INVOICED 2013-04-25 13 OL - Other Violation
423264 RENEWAL INVOICED 2007-11-13 110 CRD Renewal Fee
423265 RENEWAL INVOICED 2006-01-03 110 CRD Renewal Fee
1476216 CL VIO INVOICED 2005-10-19 1000 CL - Consumer Law Violation
423266 RENEWAL INVOICED 2003-11-03 110 CRD Renewal Fee
423267 RENEWAL INVOICED 2001-12-12 110 CRD Renewal Fee
396562 LICENSE INVOICED 2000-09-22 55 Cigarette Retail Dealer License Fee
232774 CL VIO INVOICED 1998-06-04 300 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State