Name: | DYKES LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1973 (52 years ago) |
Entity Number: | 265175 |
ZIP code: | 07086 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1899 PARK AVE, WEEHAWKEN, NJ, United States, 07086 |
Name | Role | Address |
---|---|---|
DYKES LUMBER COMPANY, INC. | DOS Process Agent | 1899 PARK AVE, WEEHAWKEN, NJ, United States, 07086 |
Name | Role | Address |
---|---|---|
DYKES LUMBER COMPANY, INC. | Agent | 348 WEST 44TH ST., NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
CHARLES A KREYER | Chief Executive Officer | 1899 PARK AVE, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2003-07-24 | Address | PO BOX 1066, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2003-07-24 | Address | 1899 PARK AVENUE, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2013-07-08 | Address | 348 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1974-11-19 | 1993-03-03 | Address | 348 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1973-07-03 | 1974-11-19 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708006516 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002763 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090713002061 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070712002465 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050909002801 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State