Name: | DARLING & COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1906 (119 years ago) |
Date of dissolution: | 23 Oct 1990 |
Branch of: | DARLING & COMPANY, Illinois (Company Number LLC_00140791) |
Entity Number: | 9715 |
ZIP code: | 75235 |
County: | New York |
Place of Formation: | Illinois |
Address: | 8737 KING GEORGE DRIVE,, SUITE 200, DALLAS, TX, United States, 75235 |
Name | Role | Address |
---|---|---|
DARLING & COMPANY,C/O DARLING-DELAWARE COMPANY,INC. | DOS Process Agent | 8737 KING GEORGE DRIVE,, SUITE 200, DALLAS, TX, United States, 75235 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-03 | 1990-10-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-20 | 1985-12-03 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-20 | 1985-12-03 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1938-10-06 | 1965-05-20 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1931-05-04 | 1938-10-06 | Address | (NO ST. ADD.), SLOANE, NY, USA (Type of address: Service of Process) |
1906-05-07 | 1931-05-04 | Address | NEWTOWN CREEK, LONG ISLAND CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901023000142 | 1990-10-23 | SURRENDER OF AUTHORITY | 1990-10-23 |
B336089-2 | 1986-03-20 | ASSUMED NAME CORP INITIAL FILING | 1986-03-20 |
B295028-2 | 1985-12-03 | CERTIFICATE OF AMENDMENT | 1985-12-03 |
498919 | 1965-05-20 | CERTIFICATE OF AMENDMENT | 1965-05-20 |
F633-51 | 1938-10-06 | CERTIFICATE OF AMENDMENT | 1938-10-06 |
F506-8 | 1931-05-04 | CERTIFICATE OF AMENDMENT | 1931-05-04 |
F95-73 | 1906-05-07 | APPLICATION OF AUTHORITY | 1906-05-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107341372 | 0213600 | 1990-04-13 | 2000 WILLIAM ST, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-04-17 |
Abatement Due Date | 1990-04-23 |
Nr Instances | 1 |
Nr Exposed | 28 |
Gravity | 00 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State