DARBROS DISTRIBUTORS INC

Name: | DARBROS DISTRIBUTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1977 (48 years ago) |
Entity Number: | 440391 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 WALLACE PARKWAY, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D'ARIANO | Chief Executive Officer | 55 WALLACE PKWY, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WALLACE PARKWAY, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2001-07-02 | Address | 380 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 1993-08-18 | Address | 55 WALLACE PARKWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1977-07-05 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-07-05 | 1993-06-02 | Address | 55 WALLACE PARKWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809000071 | 2012-08-09 | CERTIFICATE OF AMENDMENT | 2012-08-09 |
120123002314 | 2012-01-23 | BIENNIAL STATEMENT | 2011-07-01 |
20101210007 | 2010-12-10 | ASSUMED NAME LLC INITIAL FILING | 2010-12-10 |
070712002590 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050916002626 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State