Entity Name: | NY DISCOUNT PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000073317 |
FEI/EIN Number | 273406276 |
Address: | 1395 S. Ocean Blvd., Pompano Beach, FL, 33062, US |
Mail Address: | 1395 S. Ocean Blvd., Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATARY ATARA | Agent | 1395 S. Ocean Blvd., Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
ATARY ATARA | President | 1395 S. Ocean Blvd., Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 1395 S. Ocean Blvd., Apt. 804, Pompano Beach, FL 33062 | No data |
AMENDMENT | 2011-03-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-17 | ATARY, ATARA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000846932 | TERMINATED | 1000000423543 | MIAMI-DADE | 2013-04-25 | 2023-05-03 | $ 2,358.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-21 |
Amendment | 2011-03-17 |
ANNUAL REPORT | 2011-01-06 |
Domestic Profit | 2010-09-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State