Name: | DARKHORSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1992 (33 years ago) |
Entity Number: | 1624676 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 OLD COUNTRY ROAD, SUITE 364, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN ROBERTSON | Chief Executive Officer | PO BOX 237, SAGAPONACK, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
ERIC M KUTNER ESQ | DOS Process Agent | 200 OLD COUNTRY ROAD, SUITE 364, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | PO BOX 237, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-08-28 | Address | 200 OLD COUNTRY ROAD, SUITE 364, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-09-19 | 2020-10-06 | Address | 200 OLD COUNTRY ROAD, SUITE 364, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-09-19 | 2024-08-28 | Address | PO BOX 237, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2018-09-19 | Address | 2 CHESTNUT RIDGE RD, SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001338 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
201006061204 | 2020-10-06 | BIENNIAL STATEMENT | 2020-03-01 |
180919002023 | 2018-09-19 | BIENNIAL STATEMENT | 2018-03-01 |
060328002774 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040507002316 | 2004-05-07 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State