DARCY & CO., INC.

Name: | DARCY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1983 (42 years ago) |
Date of dissolution: | 01 Aug 2023 |
Entity Number: | 845238 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 500 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MARY S. DARCY | Chief Executive Officer | 500 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2023-12-01 | Address | 500 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1999-06-07 | 2011-06-24 | Address | 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1997-05-20 | 1999-06-07 | Address | 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-07-09 | 2023-12-01 | Address | 500 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1983-05-31 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041871 | 2023-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-01 |
130514006305 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110624002794 | 2011-06-24 | BIENNIAL STATEMENT | 2011-05-01 |
090723003090 | 2009-07-23 | BIENNIAL STATEMENT | 2009-05-01 |
071003002666 | 2007-10-03 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State