Name: | DARCY FOREST LAND HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1642099 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 123 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 14 S JOHNSBURG RD, JOHNSBURG, NY, United States, 12843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. DARCY | Chief Executive Officer | PO BOX 151, JOHNSBURG, NY, United States, 12843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 1996-06-27 | Address | PO BOX 151 & ROUTE 8, JOHNSBURG, NY, 12843, USA (Type of address: Principal Executive Office) |
1992-06-05 | 1993-10-12 | Address | 123 NEPTUNE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833618 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010716002680 | 2001-07-16 | BIENNIAL STATEMENT | 2000-06-01 |
960627002767 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
931012002660 | 1993-10-12 | BIENNIAL STATEMENT | 1993-06-01 |
920605000504 | 1992-06-05 | CERTIFICATE OF INCORPORATION | 1992-06-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State