Name: | DYCK-O'NEAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2003 (21 years ago) |
Entity Number: | 2985817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 3100 MONTICELLO AVENUE, SUITE 650, DALLAS, TX, United States, 75205 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 972-661-3744
Phone +1 817-588-6450
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JUDSON PANKEY | Chief Executive Officer | 3100 MONTICELLO AVENUE, SUITE 650, DALLAS, TX, United States, 75205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1240545-DCA | Active | Business | 2013-02-26 | 2025-01-31 |
1240557-DCA | Inactive | Business | 2013-02-26 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 3100 MONTICELLO AVENUE, SUITE 650, DALLAS, TX, 75205, USA (Type of address: Chief Executive Officer) |
2019-12-17 | 2023-12-04 | Address | 3100 MONTICELLO AVENUE, SUITE 650, DALLAS, TX, 75205, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-24 | 2019-12-17 | Address | 6060 N CENTRAL EXPRESSWAY, SUITE 200, DALLAS, TX, 75206, USA (Type of address: Principal Executive Office) |
2016-06-24 | 2019-12-17 | Address | 6060 N CENTRAL EXPRESSWAY, SUITE 200, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer) |
2014-01-24 | 2016-06-24 | Address | 6060 N CENTRAL EXPRESSWAY, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-10 | 2016-06-24 | Address | 3214 W PARK ROW DR, ARLINGTON, TX, 76013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204005090 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211214001793 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191217060107 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38244 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006136 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160624006218 | 2016-06-24 | BIENNIAL STATEMENT | 2015-12-01 |
140124002424 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
130930000325 | 2013-09-30 | CERTIFICATE OF CHANGE | 2013-09-30 |
111212002656 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-08-11 | 2014-08-15 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586007 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3284362 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2972761 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2520794 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
1947727 | RENEWAL | INVOICED | 2015-01-23 | 150 | Debt Collection Agency Renewal Fee |
1846624 | LL VIO | INVOICED | 2014-10-07 | 50000 | LL - License Violation |
1846671 | LL VIO | INVOICED | 2014-10-07 | 50000 | LL - License Violation |
1670186 | LICENSE REPL | INVOICED | 2014-05-01 | 15 | License Replacement Fee |
1258680 | RENEWAL | INVOICED | 2013-02-26 | 150 | Debt Collection Agency Renewal Fee |
1258659 | RENEWAL | INVOICED | 2013-02-26 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State