DYMACOL INC.
Headquarter
Name: | DYMACOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1987 (38 years ago) |
Date of dissolution: | 31 Jul 2003 |
Entity Number: | 1219305 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Contact Details
Phone +1 516-561-6552
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE HEIDELBERGER | DOS Process Agent | 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
STEVE HEIDELBERGER | Chief Executive Officer | 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0904624-DCA | Inactive | Business | 2003-01-13 | 2005-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-04 | 2000-01-24 | Address | 125 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2000-01-24 | Address | 125 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2000-01-24 | Address | 220 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process) |
1993-11-05 | 1997-11-04 | Address | 490 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1997-11-04 | Address | 490 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030731000363 | 2003-07-31 | CERTIFICATE OF MERGER | 2003-07-31 |
020415002307 | 2002-04-15 | BIENNIAL STATEMENT | 2001-11-01 |
000124002855 | 2000-01-24 | BIENNIAL STATEMENT | 1999-11-01 |
971104002614 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931105002509 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1358108 | RENEWAL | INVOICED | 2003-01-13 | 150 | Debt Collection Agency Renewal Fee |
1358109 | RENEWAL | INVOICED | 2001-03-12 | 150 | Debt Collection Agency Renewal Fee |
1358110 | RENEWAL | INVOICED | 1999-04-09 | 150 | Debt Collection Agency Renewal Fee |
1358111 | RENEWAL | INVOICED | 1997-01-13 | 150 | Debt Collection Agency Renewal Fee |
1358112 | RENEWAL | INVOICED | 1995-01-23 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State