Search icon

DARROW ASSOCIATES, INC.

Company Details

Name: DARROW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917053
ZIP code: 78731
County: Suffolk
Place of Formation: New York
Address: 3616 FAR WEST BOULEVARD, 117-280, AUSTIN, TX, United States, 78731
Principal Address: 4212 NORTH HILLS DRIVE, AUSTIN, TX, United States, 78731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARROW ASSOCIATES, INC. DOS Process Agent 3616 FAR WEST BOULEVARD, 117-280, AUSTIN, TX, United States, 78731

Chief Executive Officer

Name Role Address
JORDAN DARROW Chief Executive Officer 3616 FAR WEST BOULEVARD, 117-280, AUSTIN, TX, United States, 78731

Form 5500 Series

Employer Identification Number (EIN):
611451539
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-01 2019-06-05 Address 3616 FAR WEST BOULEVARD, 117-280, AUSTIN, TX, 78731, USA (Type of address: Service of Process)
2013-06-25 2017-06-01 Address 273 WALT WHITMAN ROAD, 280, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
2007-06-26 2017-06-01 Address 273 WALT WHITMAN ROAD, 280, MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer)
2007-06-26 2013-06-25 Address 273 WALT WHITMAN ROAD, 280, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
2007-06-26 2017-06-01 Address 23 CRANDON STREET, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190605060757 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006193 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130625006052 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110615002633 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090615002237 2009-06-15 BIENNIAL STATEMENT 2009-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State