Search icon

DISCOUNT FUNDING ASSOCIATES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEPHEN MOGELEFSKY Chief Executive Officer 1000 FT SALONGA RD, NORTHPORT, NY, United States, 11768

Links between entities

Type:
Headquarter of
Company Number:
712046
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
73658F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-092
State:
Alabama
Type:
Headquarter of
Company Number:
eef13006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0529276
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000004659
State:
FLORIDA
Type:
Headquarter of
Company Number:
000122531
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0691428
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
433524
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61857753
State:
ILLINOIS

History

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)

Filings

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