Search icon

DARBY NORTHEAST, INC.

Headquarter

Company Details

Name: DARBY NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1981 (43 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 725834
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 300 JERICHO TPKE, JERICHO, NY, United States, 11753
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARL ASHKIN Chief Executive Officer 300 JERICHO TPKE, JERICHO, NY, United States, 11753

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
F95000000535
State:
FLORIDA

History

Start date End date Type Value
2000-01-19 2006-02-08 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-12-19 2000-01-19 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1997-12-19 2006-02-08 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070427000064 2007-04-27 CERTIFICATE OF MERGER 2007-04-27
060208002519 2006-02-08 BIENNIAL STATEMENT 2005-12-01
040127002559 2004-01-27 BIENNIAL STATEMENT 2003-12-01
020220002534 2002-02-20 BIENNIAL STATEMENT 2001-12-01
020117000366 2002-01-17 ERRONEOUS ENTRY 2002-01-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State