Search icon

DAKTRONICS, INC.

Company Details

Name: DAKTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (35 years ago)
Entity Number: 1396303
ZIP code: 57006
County: New York
Place of Formation: South Dakota
Address: 201 Daktronics Dr., Brookings, SD, United States, 57006
Principal Address: 201 DAKTRONICS DRIVE, BROOKINGS, SD, United States, 57006

Chief Executive Officer

Name Role Address
REECE A KURTENBACH Chief Executive Officer 201 DAKTRONICS DRIVE, BROOKINGS, SD, United States, 57006

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 201 Daktronics Dr., Brookings, SD, United States, 57006

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 201 DAKTRONICS DRIVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 201 DAKTRONICS DRIVE, BROOKINGS, SD, 57006, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-07 2023-10-20 Address 201 DAKTRONICS DRIVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Chief Executive Officer)
2009-10-23 2013-11-07 Address 201 DAKTRONICS DRIVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Chief Executive Officer)
2003-10-03 2009-10-23 Address 331 32ND AVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Principal Executive Office)
2003-10-03 2009-10-23 Address 331 32ND AVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-10-03 Address 331 32ND AVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Chief Executive Officer)
2001-10-16 2003-10-03 Address 331 32ND AVE, BROOKINGS, SD, 57006, 5128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231020001999 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211207000941 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191003061138 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-18015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006954 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160105006703 2016-01-05 BIENNIAL STATEMENT 2015-10-01
131107002219 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111130002609 2011-11-30 BIENNIAL STATEMENT 2011-10-01
091023002777 2009-10-23 BIENNIAL STATEMENT 2009-10-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State