Name: | DARRELL'S PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1996 (29 years ago) |
Entity Number: | 2058270 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | 9008 PEARSON RD, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9008 PEARSON RD, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
DARRELL GILBERT | Chief Executive Officer | PO BOX 106, 90 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2000-09-08 | Address | 90 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-09-08 | Address | 3597 ROBSON ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2000-09-08 | Address | 3597 ROBSON ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815002194 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100915002555 | 2010-09-15 | BIENNIAL STATEMENT | 2010-08-01 |
080728002771 | 2008-07-28 | BIENNIAL STATEMENT | 2008-08-01 |
060801002127 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040930002017 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State