Search icon

DYANKI, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 JORDAN RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
ROGER G MORSE Chief Executive Officer 165 JORDAN RD, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
650826927
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:

History

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)

Filings

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