Name: | M. DARLOW & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2003 (22 years ago) |
Entity Number: | 2972297 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | APARTMENT 10A, 710 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Principal Address: | 710 WEST END AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK DARLOW | Chief Executive Officer | 710 WEST END AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MARK H. DARLOW | DOS Process Agent | APARTMENT 10A, 710 WEST END AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MARK H. DARLOW | Agent | APARTMENT 10A, 710 WEST END AVENUE, NEW YORK, NY, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-20 | 2025-04-16 | Address | 710 WEST END AVE, NEW YORK, NY, 10025, 6808, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2003-11-03 | 2025-04-16 | Address | APARTMENT 10A, 710 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
2003-11-03 | 2025-04-16 | Address | APARTMENT 10A, 710 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416003768 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
171101006328 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006598 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006952 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111118002539 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State