Search icon

DYCK-O'NEAL, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JUDSON PANKEY Chief Executive Officer 3100 MONTICELLO AVENUE, SUITE 650, DALLAS, TX, United States, 75205

Licenses

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

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-11 2014-08-15 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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