DARWOOD ASSOCIATES, INCORPORATED

Name: | DARWOOD ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1971 (54 years ago) |
Entity Number: | 309033 |
ZIP code: | 12901 |
County: | New York |
Place of Formation: | New York |
Address: | 125 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS RENDINARO | Chief Executive Officer | 125 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JULIUS RENDINARO | DOS Process Agent | 125 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2007-06-11 | Address | 125 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2007-06-11 | Address | 125 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2007-06-11 | Address | 125 BRIDGE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1971-06-07 | 2004-06-15 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062501 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007433 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006337 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006173 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110712002805 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State