Search icon

DAR INC.

Company Details

Name: DAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1998 (27 years ago)
Date of dissolution: 18 Oct 2022
Entity Number: 2252538
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022
Address: 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOEB, BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL RUFF Chief Executive Officer C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-06-01 2022-10-19 Address 505 PARK AVE FL 8, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-05 2018-06-01 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-10 2016-07-05 Address 505 PARK AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-10 2022-10-19 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-08-05 2012-08-10 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221019002017 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
200403060059 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180601007251 2018-06-01 BIENNIAL STATEMENT 2018-04-01
160705008849 2016-07-05 BIENNIAL STATEMENT 2016-04-01
140512006079 2014-05-12 BIENNIAL STATEMENT 2014-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-04-16
Type:
FollowUp
Address:
1000 THOMAS AVE, Irondequoit, NY, 14617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-22
Type:
Accident
Address:
1000 THOMAS AVE, Irondequoit, NY, 14617
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State