Search icon

DARCY FOREST LAND HOLDINGS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS A. DARCY Chief Executive Officer PO BOX 151, JOHNSBURG, NY, United States, 12843

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 NEPTUNE AVENUE, NEW ROCHELLE, NY, United States, 10805

History

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)

Filings

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