Search icon

DEXTRYS, INC.

Company Details

Name: DEXTRYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2005 (19 years ago)
Entity Number: 3272001
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, United States, 01950
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM A. MURPHY Chief Executive Officer 4 MIDDLE STREET, SUITE 226, NEWBURYPORT, MA, United States, 01950

History

Start date End date Type Value
2012-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-01 2013-10-30 Address 201 EDGEWATER DRIVE, STE 241, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2011-11-01 2013-10-30 Address 201 EDGEWATER DRIVE, STE 241, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
2007-10-30 2011-11-01 Address 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-11-01 Address 201 EDGEWATER DRIVE, STE 225, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
2005-10-24 2012-09-26 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-24 2012-09-04 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-91615 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91614 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151006006000 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131030006143 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120926000135 2012-09-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-26
120904000688 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
111101002949 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091023002207 2009-10-23 BIENNIAL STATEMENT 2009-10-01
080312000824 2008-03-12 CERTIFICATE OF AMENDMENT 2008-03-12
071030002366 2007-10-30 BIENNIAL STATEMENT 2007-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State