Name: | DARRY CONCEPTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1980 (45 years ago) |
Date of dissolution: | 03 Aug 1998 |
Entity Number: | 616989 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 THE OAKS, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 THE OAKS, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
LEWIS MILLER | Chief Executive Officer | 43 THE OAKS, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1980-03-25 | 1993-04-19 | Address | 43 THE OAKS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980803000112 | 1998-08-03 | CERTIFICATE OF DISSOLUTION | 1998-08-03 |
980312002103 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
940428002032 | 1994-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
930419002877 | 1993-04-19 | BIENNIAL STATEMENT | 1993-03-01 |
A671015-3 | 1980-05-23 | CERTIFICATE OF AMENDMENT | 1980-05-23 |
A654831-3 | 1980-03-25 | CERTIFICATE OF INCORPORATION | 1980-03-25 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State