Name: | DYCKMAN ELECTRONICS CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1986 (39 years ago) |
Entity Number: | 1120496 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Contact Details
Phone +1 212-942-7700
Phone +1 212-304-2000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVRAHAM OZ | DOS Process Agent | 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
AVRAHAM OZ | Chief Executive Officer | 151 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067694-DCA | Active | Business | 2018-03-13 | 2025-07-31 |
1450115-DCA | Active | Business | 2012-11-14 | 2024-12-31 |
1186139-DCA | Inactive | Business | 2004-12-10 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-28 | 2006-09-21 | Address | 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2006-09-21 | Address | 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2006-09-21 | Address | 151 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
1986-10-21 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006065 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141010006646 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121015002011 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014002690 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080924002352 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-09-26 | 2018-10-19 | Damaged Goods | Yes | 0.00 | Goods Repaired |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646677 | RENEWAL | INVOICED | 2023-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
3553462 | RENEWAL | INVOICED | 2022-11-14 | 340 | Electronics Store Renewal |
3354926 | RENEWAL | INVOICED | 2021-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
3266705 | RENEWAL | INVOICED | 2020-12-08 | 340 | Electronics Store Renewal |
3064869 | RENEWAL | INVOICED | 2019-07-23 | 340 | Secondhand Dealer General License Renewal Fee |
2925154 | RENEWAL | INVOICED | 2018-11-02 | 340 | Electronics Store Renewal |
2748029 | FINGERPRINT | INVOICED | 2018-02-23 | 75 | Fingerprint Fee |
2747962 | LICENSE | INVOICED | 2018-02-23 | 255 | Secondhand Dealer General License Fee |
2744652 | PL VIO | INVOICED | 2018-02-15 | 500 | PL - Padlock Violation |
2492888 | RENEWAL | INVOICED | 2016-11-18 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-02-14 | Settlement (Pre-Hearing) | UNLIC SECOND HAND DEALER | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State