Search icon

L. A. DARLING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: L. A. DARLING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1985 (40 years ago)
Date of dissolution: 19 Apr 2011
Entity Number: 996741
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1401 HWY 49B NORTH, PARAGOULD, AR, United States, 12451
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM WEISS Chief Executive Officer 1401 HWY 49B, PARAGOULD, AR, United States, 72451

History

Start date End date Type Value
2003-05-14 2005-07-08 Address PO BOX 970, PARAGOULD, AR, 72451, 0970, USA (Type of address: Chief Executive Officer)
1992-11-27 2003-05-14 Address 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1992-11-27 2003-05-14 Address 1401 HIGHWAY, 49 B, PARAGOULD, AR, 72451, USA (Type of address: Principal Executive Office)
1992-11-27 1997-03-31 Address 1 GULF-WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-08-06 1992-11-27 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419000908 2011-04-19 CERTIFICATE OF TERMINATION 2011-04-19
090512002503 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070524002781 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050708002316 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030514002398 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State