Search icon

DYCKMAN ATHLETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYCKMAN ATHLETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1992 (33 years ago)
Date of dissolution: 13 Aug 2018
Entity Number: 1670100
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 43 HALL STREET, 7TH FLR / RM 10, BROOKLYN, NY, United States, 11205
Principal Address: 3 HALL STREET, 7TH FLR / RM 10, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 HALL STREET, 7TH FLR / RM 10, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JAMES KHEZRIE Chief Executive Officer 3 HALL STREET, 7TH FLR / RM 10, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2000-10-05 2010-11-01 Address 148 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1996-10-10 2010-11-01 Address 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1996-10-10 2010-11-01 Address 43 HALL ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1996-10-10 2000-10-05 Address 148 DYCKMAN ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1992-10-01 1996-10-10 Address 148 DYCKMAN STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813000388 2018-08-13 CERTIFICATE OF DISSOLUTION 2018-08-13
101101002156 2010-11-01 BIENNIAL STATEMENT 2010-10-01
090121002772 2009-01-21 BIENNIAL STATEMENT 2008-10-01
061115002193 2006-11-15 BIENNIAL STATEMENT 2006-10-01
050114002502 2005-01-14 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State