DARO SERVICES INC.

Name: | DARO SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1995 (30 years ago) |
Entity Number: | 1894771 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 166 MELANIE WAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAR SERVICES, INC. | DOS Process Agent | 166 MELANIE WAY, COMMACK, NY, United States, 11725 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIO MASCIANDARO | Chief Executive Officer | 166 MELANIE WAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2015-05-13 | Address | 166 MELANIE WAY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2013-03-07 | 2015-05-13 | Address | 166 MELLANIE WAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2015-05-13 | Address | 166 MELANIE WAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2013-03-07 | Address | 383 WOODRIDGE DR, UNIT B, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office) |
2011-04-05 | 2013-03-07 | Address | 383 WOODRIDGE DR, UNIT B, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202007462 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150513006175 | 2015-05-13 | BIENNIAL STATEMENT | 2015-02-01 |
130307002400 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110405002898 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
090213002408 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State