Name: | DYKER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1988 (37 years ago) |
Entity Number: | 1305102 |
ZIP code: | 10313 |
County: | Richmond |
Place of Formation: | New York |
Address: | P.O. BOX 13-1602, STATEN ISLAND, NY, United States, 10313 |
Principal Address: | C/O A. D'AMBRUOSO, 8815 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 13-1602, STATEN ISLAND, NY, United States, 10313 |
Name | Role | Address |
---|---|---|
ANNA D'AMBRUOSO | Chief Executive Officer | 8815 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-24 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-16 | 2018-05-24 | Address | C/O D'AMBRUOSO, 8815 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2006-11-21 | 2012-11-16 | Address | C/O INGRAVALLO, 8815 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2006-11-21 | 2012-11-16 | Address | 8815 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000005 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
121116002437 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101108002933 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081105002469 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061121002238 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State