Search icon

DYNAX RESOURCES, INC.

Company Details

Name: DYNAX RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1997 (28 years ago)
Date of dissolution: 03 Aug 2011
Entity Number: 2161529
ZIP code: 10110
County: Nassau
Place of Formation: Delaware
Address: 500 FIFTH AVENUE STE 1500, NEW YORK, NY, United States, 10110
Principal Address: 6800 JERICHO TURNPIKE, SUITE 204W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
KAMERMAN & SONIKER P.C. DOS Process Agent 500 FIFTH AVENUE STE 1500, NEW YORK, NY, United States, 10110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE BRICK Chief Executive Officer 6800 JERICHO TURNPIKE, SUITE 204W, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
110803000419 2011-08-03 CERTIFICATE OF TERMINATION 2011-08-03
990830002643 1999-08-30 BIENNIAL STATEMENT 1999-07-01
970714000003 1997-07-14 APPLICATION OF AUTHORITY 1997-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200042 Trademark 1992-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-03
Termination Date 1992-07-01
Date Issue Joined 1992-02-05
Section 1125

Parties

Name DYNAX RESOURCES, INC.
Role Plaintiff
Name DYNAMIC DECISIONS
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State