Name: | DARBY GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2001 (24 years ago) |
Entity Number: | 2698130 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 16 STADIUM BLVD, EAST SETAUKET, NY, United States, 11733 |
Address: | 16 STADIUM BLVD, East Setauket, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARBY GROUP INC. | DOS Process Agent | 16 STADIUM BLVD, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
DOUGLAS C FORTNER | Chief Executive Officer | 16 STADIUM BLVD, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 16 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2023-11-03 | Address | 16 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2023-11-03 | Address | 16 STADIUM BLVD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2003-10-30 | 2021-02-10 | Address | 6 DYKE RD, SETAUKET, NY, 11733, 3015, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2021-02-10 | Address | C/O DOUGLAS C FORTNER, 6 DYKE RD, SETAUKET, NY, 11733, 3015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103003319 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
220111001980 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210210060167 | 2021-02-10 | BIENNIAL STATEMENT | 2019-11-01 |
151102006193 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106007055 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State