JOHN H. DARROW HOLDING COMPANY, INC.

Name: | JOHN H. DARROW HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1973 (52 years ago) |
Entity Number: | 240050 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H DARROW | Chief Executive Officer | 39 S HAMILTON ST, POUGHKEEPSIED, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 SOUTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-12 | 2009-12-14 | Address | 4353 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2007-12-12 | Address | 4353 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2001-12-14 | 2007-12-12 | Address | 4353 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2007-12-12 | Address | 4353 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2000-01-07 | 2001-12-14 | Address | 613 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002433 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
091214002075 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071212002707 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
20070214019 | 2007-02-14 | ASSUMED NAME CORP INITIAL FILING | 2007-02-14 |
011214002724 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State