Search icon

DYMO HOLDINGS CORPORATION

Company Details

Name: DYMO HOLDINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1897 (127 years ago)
Date of dissolution: 18 Dec 2006
Entity Number: 16691
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 10 B GLENLAKE PKWY, STE 600, ATLANTA, GA, United States, 30328
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 2850000

Type CAP

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STEVEN MARTON Chief Executive Officer 10 B GLENLAKE PKWY, STE 600, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-03-08 2006-06-08 Address 10 B GLENLAKE PKWY, STE 600, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
2003-12-19 2006-03-08 Address 48 S. SERVICE RD, STE 400, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-07-17 2006-03-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-17 2006-06-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-12-13 2003-12-19 Address 48 S. SERVICE RD SUITE 400, MELVILLE, NY, 11747, 2340, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-03-08 Address 48 S. SERVICE RD SUITE 400, MELVILLE, NY, 11747, 2340, USA (Type of address: Principal Executive Office)
2001-04-10 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-04-10 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-02-01 2001-12-13 Address 71 CLINTON RD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1998-01-06 2000-02-01 Address 71 CLINTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061218000765 2006-12-18 CERTIFICATE OF MERGER 2006-12-18
060608000162 2006-06-08 CERTIFICATE OF CHANGE 2006-06-08
060516000004 2006-05-16 CERTIFICATE OF AMENDMENT 2006-05-16
060308002795 2006-03-08 BIENNIAL STATEMENT 2005-12-01
031219002593 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020717000766 2002-07-17 CERTIFICATE OF CHANGE 2002-07-17
011213002745 2001-12-13 BIENNIAL STATEMENT 2001-12-01
010410000318 2001-04-10 CERTIFICATE OF CHANGE 2001-04-10
000201002648 2000-02-01 BIENNIAL STATEMENT 1999-12-01
980106002498 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State