Search icon

DISCOUNT MUFFLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISCOUNT MUFFLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2013766
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 906 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
Address: 906 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKI KATAN Chief Executive Officer 906 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 906 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
DP-1860774 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000410002276 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980518002433 1998-05-18 BIENNIAL STATEMENT 1998-03-01
960326000545 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3353367 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3058959 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2648110 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2136592 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
1229368 CNV_TFEE INVOICED 2013-07-01 8.470000267028809 WT and WH - Transaction Fee
1229367 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee
1151320 LICENSE INVOICED 2012-08-15 170 Secondhand Dealer General License Fee
1151321 FINGERPRINT INVOICED 2012-08-14 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State