Name: | DARON FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1994 (31 years ago) |
Entity Number: | 1858567 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 597 WOODMERE BLVD., WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARON ROSENBERG | Chief Executive Officer | 131 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O R&B REALTY GROUP | DOS Process Agent | 28 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2021-06-14 | Address | 131 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-10-11 | 2010-10-15 | Address | 597 WOODMERE BOULEVARD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614000316 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
141113006470 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
101015002714 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
090102002907 | 2009-01-02 | BIENNIAL STATEMENT | 2008-10-01 |
061120002588 | 2006-11-20 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State