Name: | CAPITOL DISCOUNT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1947 (78 years ago) |
Entity Number: | 80134 |
ZIP code: | 11710 |
County: | Kings |
Place of Formation: | New York |
Address: | 2650 MERRICK RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2650 MERRICK RD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JARROD GREENBERG | Chief Executive Officer | 2650 MERRICK RD BELLMORE NY 11710, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2024-08-21 | 2024-08-21 | Address | 2864 BAYVIEW AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
2024-08-21 | 2024-08-21 | Address | 2650 MERRICK RD BELLMORE NY 11710, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002147 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210601060703 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061642 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006465 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006487 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State