Search icon

DINKMAR INC.

Company Details

Name: DINKMAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2276740
ZIP code: 44833
County: Kings
Place of Formation: Ohio
Address: P.O. BOX 1007, 9357 TWP RD 48, GALION, OH, United States, 44833
Principal Address: 9357 TWP RD 48, GALION, OH, United States, 44833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1007, 9357 TWP RD 48, GALION, OH, United States, 44833

Chief Executive Officer

Name Role Address
DAVID L DINKEL Chief Executive Officer 9357 TWP RD 48, GALION, OH, United States, 44833

History

Start date End date Type Value
2002-07-16 2006-07-06 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2000-08-25 2002-07-16 Address 9357 TWP RD 48, GALION, OH, 44833, USA (Type of address: Principal Executive Office)
1998-07-07 2006-07-06 Address P.O. BOX 1007, GALION, OH, 44833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1832085 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
060706002472 2006-07-06 BIENNIAL STATEMENT 2006-07-01
020716002408 2002-07-16 BIENNIAL STATEMENT 2002-07-01
000825002506 2000-08-25 BIENNIAL STATEMENT 2000-07-01
980707000778 1998-07-07 APPLICATION OF AUTHORITY 1998-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State