Name: | REILLY'S DISCOUNT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1974 (50 years ago) |
Entity Number: | 358520 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 323 TWIN LANE S, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT REILLY | Chief Executive Officer | 323 TWIN LANE S, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ROBERT REILLY | DOS Process Agent | 323 TWIN LANE S, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2008-12-02 | Address | 140 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1974-12-23 | 1995-04-19 | Address | 1772 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101209002889 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081202002778 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061122002665 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
20051228042 | 2005-12-28 | ASSUMED NAME CORP INITIAL FILING | 2005-12-28 |
050111002245 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State