Search icon

DARBY DENTAL LABORATORY SUPPLY CO., INC.

Company Details

Name: DARBY DENTAL LABORATORY SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1985 (40 years ago)
Date of dissolution: 31 Dec 2006
Entity Number: 1016089
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARL ASHKIN Chief Executive Officer 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2003-08-11 2005-10-26 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-09-20 2005-10-26 Address 865 MERRICK AVE, WESTBURY, NY, 11590, 6694, USA (Type of address: Chief Executive Officer)
1999-09-20 2003-08-11 Address 865 MERRICK AVE, WESTBURY, NY, 11590, 6694, USA (Type of address: Principal Executive Office)
1995-03-20 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061221000818 2006-12-21 CERTIFICATE OF MERGER 2006-12-31
051026002935 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030811002078 2003-08-11 BIENNIAL STATEMENT 2003-08-01
020117000367 2002-01-17 ERRONEOUS ENTRY 2002-01-17
DP-1576686 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State