Search icon

DYNAPPEL SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ESPEN BRODIN Chief Executive Officer 21 RUE JUELS DEVILLE, GREZ DOLCEAU, Brazil

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NIO SECURITY, INC., 10700 STRINGFELLOW RD, STE 10, BOKELLIA, FL, United States, 33922

History

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)

Filings

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