Search icon

G.S.L. DISCOUNT INC.

Company Details

Name: G.S.L. DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487618
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 861 6TH AVENUE, NEW YORK, NY, United States, 10001
Address: 6TH AVENUE DISCOUNT, 861 6TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-564-2383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIRMALA RAO TUMMALAPENTA Chief Executive Officer 861 6TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6TH AVENUE DISCOUNT, 861 6TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1057072-DCA Inactive Business 2000-12-29 2006-12-31

History

Start date End date Type Value
2002-04-08 2004-03-17 Address 6TH AVEENUE DISCOUNT, 861 6TH AVE, NEW YORK, NY, 10001, 4102, USA (Type of address: Service of Process)
2000-03-20 2002-04-08 Address 295 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040317002502 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020408002804 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000320000068 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
486801 RENEWAL INVOICED 2004-09-20 110 CRD Renewal Fee
25980 TP VIO INVOICED 2003-02-26 2000 TP - Tobacco Fine Violation
486802 RENEWAL INVOICED 2002-11-13 110 CRD Renewal Fee
9401 TP VIO INVOICED 2001-07-25 750 TP - Tobacco Fine Violation
404433 LICENSE INVOICED 2000-12-29 110 Cigarette Retail Dealer License Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State