Search icon

DAREG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAREG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 17 Aug 2010
Entity Number: 2125906
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 8 COBEY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 COBEY TERRACE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
DAVID L. LARKIN Chief Executive Officer 8 COBEY TERRACE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1999-03-23 2009-02-23 Address 8 COBEY TERRACE, POUGHKEEPSIE, NY, 12601, 1209, USA (Type of address: Chief Executive Officer)
1999-03-23 2009-02-23 Address 8 COBEY TERRACE, POUGHKEEPSIE, NY, 12601, 1209, USA (Type of address: Principal Executive Office)
1997-03-24 1999-03-23 Address C/O RR1, BOX 636 SCENIC DRIVE, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817000262 2010-08-17 CERTIFICATE OF DISSOLUTION 2010-08-17
090223002690 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070327002352 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002158 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030305002556 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-12-07
Operation Classification:
APPLYING FOR MC
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State