Search icon

FAIR ISAAC DYNAMARK

Company Details

Name: FAIR ISAAC DYNAMARK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1996 (29 years ago)
Date of dissolution: 23 Jun 2000
Entity Number: 2036614
ZIP code: 10001
County: New York
Place of Formation: Minnesota
Foreign Legal Name: DYNAMARK, INC.
Fictitious Name: FAIR ISAAC DYNAMARK
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 4295 LEXINGTON AVE N, ST PAUL, MN, United States, 55126

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY E ROSENBERGER Chief Executive Officer 120 N REDWOOD DR, SAN RAFAEL, CA, United States, 94903

History

Start date End date Type Value
1996-06-06 1997-09-29 Address 105 CHMABERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-06-06 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000623000367 2000-06-23 CERTIFICATE OF TERMINATION 2000-06-23
980710002426 1998-07-10 BIENNIAL STATEMENT 1998-06-01
970929000051 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
960606000106 1996-06-06 APPLICATION OF AUTHORITY 1996-06-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State