Search icon

DISCOUNT PARTY STORE DEVELOPERS, INC.

Company Details

Name: DISCOUNT PARTY STORE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2006 (19 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 3402655
ZIP code: 89140
County: New York
Place of Formation: Nevada
Principal Address: 4505 W. HACIENDA AVENUE, STE L-1, LAS VEGAS, NV, United States, 89118
Address: po box 400248, LAS VEGAS, NV, United States, 89140

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 400248, LAS VEGAS, NV, United States, 89140

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JAMES WICHERT Chief Executive Officer 10024 ROLLING GLEN CT, LAS VEGAS, NV, United States, 89119

History

Start date End date Type Value
2020-08-27 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-12-31 2020-08-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-30 2013-12-31 Address 5075 W. DIABLO DRIVE, #200, LAS VEGAS, NY, 89118, USA (Type of address: Service of Process)
2010-08-30 2016-08-24 Address 5075 W DIABLO DRIVE, STE #200, LAS VEGAS, NV, 89118, USA (Type of address: Principal Executive Office)
2008-08-18 2010-08-30 Address 5075 W RIABLO DRIVE, STE #200, LAS VEGAS, NV, 89118, USA (Type of address: Principal Executive Office)
2008-08-18 2024-12-10 Address 10024 ROLLING GLEN CT, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-08-30 Address 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-05-09 2013-12-31 Address 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2007-04-04 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)
2007-04-04 2008-05-09 Address 41 STATE STREET, SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210000363 2022-12-29 SURRENDER OF AUTHORITY 2022-12-29
200827060343 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180831006201 2018-08-31 BIENNIAL STATEMENT 2018-08-01
160824006229 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140801006862 2014-08-01 BIENNIAL STATEMENT 2014-08-01
131231000037 2013-12-31 CERTIFICATE OF CHANGE 2013-12-31
120815006363 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100830002294 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080818003397 2008-08-18 BIENNIAL STATEMENT 2008-08-01
080509000652 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State