Search icon

DARLYNG & CO., LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
DARLYNG & CO. DOS Process Agent 1585 YANCEYVILLE STREET, #14292, GREENSBORO, NC, United States, 27405

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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