DISCOUNT FUNDING ASSOCIATES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DISCOUNT FUNDING ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 Sep 2001 |
Branch of: | DISCOUNT FUNDING ASSOCIATES, INC., NEW YORK (Company Number 562230) |
Business ALEI: | 0691428 |
Annual report due: | 20 Sep 2008 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHEN MOGELEFSKY | Officer | 1000 FORT SALONGA ROAD, NORTHPORT, NY, 11768-2261, United States | 110 WASHINGTON DR, CENTERPORT, NY, 11721, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003787320 | 2008-10-02 | 2008-10-02 | Withdrawal | Certificate of Withdrawal | - |
0003536689 | 2007-09-12 | - | Annual Report | Annual Report | 2007 |
0003304743 | 2006-09-25 | - | Annual Report | Annual Report | 2006 |
0003100506 | 2005-09-26 | - | Annual Report | Annual Report | 2005 |
0002913594 | 2004-09-29 | - | Annual Report | Annual Report | 2004 |
0002714636 | 2003-10-27 | - | Annual Report | Annual Report | 2003 |
0002503566 | 2002-09-16 | - | Annual Report | Annual Report | 2002 |
0002323350 | 2001-09-20 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information