DYNAX CORPORATION

Name: | DYNAX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (34 years ago) |
Entity Number: | 1603492 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 103 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523 |
Address: | 79 westchester avenue, p.o. box 285, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
EDUARD K. KLEINER | Chief Executive Officer | 103 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 westchester avenue, p.o. box 285, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-28 | 2024-10-09 | Address | 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1993-02-02 | 2024-10-09 | Address | 103 FAIRVIEW PARK DR, ELMSFORD, NY, 10523, 1544, USA (Type of address: Chief Executive Officer) |
1992-01-15 | 1994-02-28 | Address | 103 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002766 | 2024-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-27 |
940228002717 | 1994-02-28 | BIENNIAL STATEMENT | 1994-01-01 |
930202002014 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
920115000226 | 1992-01-15 | APPLICATION OF AUTHORITY | 1992-01-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State