Search icon

DYNAX RESOURCES, INC.

Company claim

Is this your business?

Get access!

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

Trademarks Section

Serial Number:
73421939
Mark:
DYNAX
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-04-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DYNAX

Goods And Services

For:
Computer Programs Recorded on Magnetic Media
First Use:
1969-12-31
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1992-01-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State