Search icon

THE DARCY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE DARCY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Dec 1996 (28 years ago)
Date of dissolution: 11 May 2023
Entity Number: 2096192
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 443 NORTH FRANKLIN ST STE 230, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE DARCY GROUP LLC DOS Process Agent 443 NORTH FRANKLIN ST STE 230, SYRACUSE, NY, United States, 13204

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001032194
Phone:
315-471-1505

Latest Filings

Form type:
X-17A-5
File number:
008-49957
Filing date:
2017-02-27
File:
Form type:
FOCUSN
File number:
008-49957
Filing date:
2016-03-08
File:
Form type:
X-17A-5
File number:
008-49957
Filing date:
2016-03-08
File:
Form type:
FOCUSN
File number:
008-49957
Filing date:
2015-03-06
File:
Form type:
X-17A-5
File number:
008-49957
Filing date:
2015-03-06
File:

History

Start date End date Type Value
2014-12-15 2023-08-07 Address 443 NORTH FRANKLIN ST STE 230, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2012-12-14 2014-12-15 Address 500 SOUTH SALINA STREET, STE 318, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-12-26 2012-12-14 Address 500 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001312 2023-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-11
141215006861 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121214006140 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101229002493 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081224002333 2008-12-24 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State