Name: | DARLYNG & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2014 (10 years ago) |
Entity Number: | 4674043 |
ZIP code: | 27405 |
County: | Kings |
Place of Formation: | New York |
Address: | 1585 YANCEYVILLE STREET, #14292, GREENSBORO, NC, United States, 27405 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HE8WHDJK4QD3 | 2022-02-28 | 1534 EASTERN PKWY #130, BROOKLYN, NY, 11233, 5005, USA | 3709 ALLIANCE DR., UNIT A, GREENSBORO, NC, 27405, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.darlyngandco.com |
Division Name | DARLYNG & CO., LLC |
Division Number | DARLYNG & |
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-17 |
Initial Registration Date | 2021-02-28 |
Entity Start Date | 2014-12-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339930, 423920, 451120, 611110, 812199 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PECULIAR A ROOTS |
Role | CEO |
Address | 3709 ALLIANCE DRIVE, UNIT A, GREENSBORO, NC, 27407, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PECULIAR A ROOTS |
Role | CEO |
Address | 3709 ALLIANCE DRIVE, UNIT A, GREENSBORO, NC, 27407, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DARLYNG & CO. | DOS Process Agent | 1585 YANCEYVILLE STREET, #14292, GREENSBORO, NC, United States, 27405 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-06 | 2019-01-28 | Address | 751 FRANKLIN AVE, #507, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2016-08-05 | 2016-12-06 | Address | DETARA ALEATHIA DARNLEY, 751 FRANKLIN AVENUE #507, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2014-12-02 | 2016-08-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-12-02 | 2016-08-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220206000205 | 2022-02-06 | BIENNIAL STATEMENT | 2022-02-06 |
190128060067 | 2019-01-28 | BIENNIAL STATEMENT | 2018-12-01 |
161206007357 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
160805000292 | 2016-08-05 | CERTIFICATE OF CHANGE | 2016-08-05 |
150824001011 | 2015-08-24 | CERTIFICATE OF PUBLICATION | 2015-08-24 |
141202000672 | 2014-12-02 | ARTICLES OF ORGANIZATION | 2014-12-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State