Name: | DYANKI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1998 (27 years ago) |
Branch of: | DYANKI, INC., Florida (Company Number P98000021126) |
Entity Number: | 2276119 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | Florida |
Address: | 165 JORDAN RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 JORDAN RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ROGER G MORSE | Chief Executive Officer | 165 JORDAN RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2008-07-17 | Address | 504 SNAKE HILL RD., POESTENKILL, NY, 12140, USA (Type of address: Principal Executive Office) |
2002-06-17 | 2008-07-17 | Address | 504 SNAKE HILL RD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2008-07-17 | Address | 504 SNAKE HILL RD., POESTENKILL, NY, 12140, USA (Type of address: Service of Process) |
2000-07-18 | 2002-06-17 | Address | 504 SNAKE HILL RD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer) |
2000-07-18 | 2002-06-17 | Address | 504 SNAKE HILL RD, POESTENKILL, NY, 12140, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709006907 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100721002272 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080717002161 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060703002107 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040723002455 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State