Name: | DISCOUNT SURGICAL STOCKINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1998 (26 years ago) |
Entity Number: | 2322136 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 BROADWAY, NEW YORK, NY, United States, 10004 |
Principal Address: | 120 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILLET FEIT & PREIS PC | DOS Process Agent | 42 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MOSHE BLINDER | Chief Executive Officer | 120 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2008-12-16 | Address | 71 BRIARWOOD LANE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2001-03-12 | 2007-02-28 | Address | 572 BEDFORD AVE., BROOKLYN, NY, 11211, 7608, USA (Type of address: Chief Executive Officer) |
2001-03-12 | 2006-10-05 | Address | 230 CENTRAL AVE., #1-G, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2014-12-09 | Address | 555 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006615 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007787 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006618 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130115006142 | 2013-01-15 | BIENNIAL STATEMENT | 2012-12-01 |
110105002077 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State