Name: | DISCOUNT FUNDING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1979 (46 years ago) |
Date of dissolution: | 03 Apr 2009 |
Entity Number: | 562230 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1000 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
STEPHEN MOGELEFSKY | Chief Executive Officer | 1000 FT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-16 | 2005-08-02 | Address | 1000 FORT SALONGA RD, NORTHPORT, NY, 11768, 2261, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2003-05-16 | Address | 110 WASHINGTON DRIVE, CENTERPORT, NY, 11721, 1802, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2003-05-16 | Address | 110 WASHINGTON DRIVE, CENTERPORT, NY, 11721, 1802, USA (Type of address: Principal Executive Office) |
1997-05-30 | 2003-05-16 | Address | 110 WASHINGTON DRIVE, PO BOX 199, CENTERPORT, NY, 11721, 0199, USA (Type of address: Service of Process) |
1979-06-07 | 1997-05-30 | Address | 181 MILL DAM RD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181119019 | 2018-11-19 | ASSUMED NAME LLC INITIAL FILING | 2018-11-19 |
090403000062 | 2009-04-03 | CERTIFICATE OF DISSOLUTION | 2009-04-03 |
070606002369 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050802002687 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
030516002939 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State