Name: | DYNAK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2002 (23 years ago) |
Entity Number: | 2827399 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 33 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 SAGINAW DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
ROBERT J VORNDRAN | Chief Executive Officer | 530 SAVAGE ROAD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2010-10-12 | Address | 530 SAVAGE ROAD, CHURCHVILLE, NY, 14428, 9614, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2006-10-03 | Address | 530 SAVAGE RD, CHURCHVILLE, NY, 14428, 9614, USA (Type of address: Chief Executive Officer) |
2004-12-03 | 2006-10-03 | Address | 33 SAGINAW DR, ROCHESTER, NY, 14623, 3131, USA (Type of address: Principal Executive Office) |
2002-10-25 | 2006-10-03 | Address | 33 SAGINAW DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006762 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121016006069 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101012002635 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080925002404 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061003002165 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State