Name: | DYNAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1150466 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 DELAWARE DR, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 5 DELAWARE DR, STE 2, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 DELAWARE DR, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DINO DICAMILLO | Chief Executive Officer | 5 DELAWARE DR, STE 2, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2003-03-14 | Address | 5 DELAWARE DR, STE 2, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-04-04 | Address | 5 DELAWARE DRIVE, LAKE SUCCESS, NY, 11042, 1100, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 1999-03-24 | Address | 5 DELAWARE DR, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2001-04-04 | Address | GREG BLYSKAL, 5 DELAWARE DR, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1993-07-14 | 1997-03-18 | Address | 5 DELAWARE DRIVE, LAKE SUCCESS, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127517 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
030314002726 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010404002321 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
991207001147 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990324002495 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State