Name: | DYNAPPEL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2000 (25 years ago) |
Date of dissolution: | 16 Nov 2011 |
Entity Number: | 2563416 |
ZIP code: | 33922 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O NIO SECURITY, INC., 10700 STRINGFELLOW RD, STE 10, BOKELLIA, FL, United States, 33922 |
Principal Address: | C/O NIO SECURITY INC., 10700 STRINGFELLOW RD #10, BOKEELIA, FL, United States, 33922 |
Name | Role | Address |
---|---|---|
ESPEN BRODIN | Chief Executive Officer | 21 RUE JUELS DEVILLE, GREZ DOLCEAU, Brazil |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NIO SECURITY, INC., 10700 STRINGFELLOW RD, STE 10, BOKELLIA, FL, United States, 33922 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2011-11-16 | Address | C/O NIO SECURITY INC, 10700 STRINGFELLOW RD #10, BOKEELIA, FL, 33922, USA (Type of address: Service of Process) |
2008-09-30 | 2010-10-19 | Address | LANGKROKEN 8C, NESBRU, NOR (Type of address: Chief Executive Officer) |
2006-10-25 | 2008-09-30 | Address | 10700 STRINGFELLOW RD 40, BOKEELIA, FL, 33922, USA (Type of address: Principal Executive Office) |
2006-10-25 | 2008-09-30 | Address | SECTOR A1-6, COTO DE LA ZAGALETA, BENAHAUIS MALAGA, 29679, ESP (Type of address: Chief Executive Officer) |
2002-09-30 | 2006-10-25 | Address | 380 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
2002-09-30 | 2006-10-25 | Address | FRAUNHOFERSTRASSE 9, 2ND FL, ISMANING, 85737, DEU (Type of address: Chief Executive Officer) |
2000-10-16 | 2008-09-30 | Address | 380 LEXINGTON AVE., SUITE 4500, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116000200 | 2011-11-16 | SURRENDER OF AUTHORITY | 2011-11-16 |
101019002690 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
080930003499 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061025002375 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
041209002767 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
020930002719 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001016000094 | 2000-10-16 | APPLICATION OF AUTHORITY | 2000-10-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State