Name: | DARIEN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1992 (32 years ago) |
Entity Number: | 1669066 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 117 E 57TH ST, 41 C/D, NEW YORK, NY, United States, 10022 |
Principal Address: | GLORIA SACHS, 117 E 57TH ST, 41 C/D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 E 57TH ST, 41 C/D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GLORIA SACHS | Chief Executive Officer | 117 E 57TH ST, 41 C/D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2010-11-12 | Address | GLORIA SACHS, 117 E 57TH ST, 41 C/D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-10 | 2004-10-19 | Address | 117 EAST 57TH ST., 49B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 2004-10-19 | Address | 117 EAST 57TH ST., 49B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-09-10 | 2004-10-19 | Address | 117 EAST 57TH ST., 49B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-02-03 | 1996-09-10 | Address | 117 EAST 57 STREET 49B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-02-03 | 1996-09-10 | Address | 117 EAST 57 STREET 49B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-09-28 | 1996-09-10 | Address | 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101112002162 | 2010-11-12 | BIENNIAL STATEMENT | 2010-09-01 |
080902002672 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060915002226 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041019002003 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020906002056 | 2002-09-06 | BIENNIAL STATEMENT | 2002-09-01 |
000901002325 | 2000-09-01 | BIENNIAL STATEMENT | 2000-09-01 |
980914002056 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960910002716 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
940203002756 | 1994-02-03 | BIENNIAL STATEMENT | 1993-09-01 |
920928000226 | 1992-09-28 | CERTIFICATE OF INCORPORATION | 1992-09-28 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State