Search icon

DARBY CORPORATE SOLUTIONS, INC.

Headquarter

Company Details

Name: DARBY CORPORATE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1995 (30 years ago)
Date of dissolution: 25 Jun 2015
Entity Number: 1959698
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARL ASHKIN Chief Executive Officer 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
F00000000816
State:
FLORIDA

History

Start date End date Type Value
2001-10-04 2005-11-15 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-10-01 2001-10-04 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-10-01 2005-11-15 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1996-05-01 1997-09-17 Name DARBY CONSULTING SERVICES, INC.
1995-09-26 1996-05-01 Name PRISM TECHNOLOGIES GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
150625000346 2015-06-25 CERTIFICATE OF DISSOLUTION 2015-06-25
130917002162 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110923002724 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090827002509 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070919002281 2007-09-19 BIENNIAL STATEMENT 2007-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State