Search icon

DYNECOLOGY, INCORPORATED

Company Details

Name: DYNECOLOGY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1975 (50 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 362844
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 611 HARRISON AVENUE, HARRISON, NY, United States, 10528
Principal Address: 611 HARRISON AVE, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 HARRISON AVENUE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ROBERT B SCHULZ Chief Executive Officer 50 GEORGIA CT, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
2007-03-28 2009-09-25 Address 611 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2003-01-29 2007-03-28 Address 611 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2001-02-12 2003-01-29 Address 611 HARRISON AVENUE, HARRISON, NY, 10528, 1406, USA (Type of address: Chief Executive Officer)
2001-02-12 2003-01-29 Address 611 HARRISON AVENUE, HARRISON, NY, 10528, 1406, USA (Type of address: Principal Executive Office)
1993-02-25 2001-02-12 Address 611 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-02-25 2001-02-12 Address 611 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1975-02-18 2001-02-12 Address 611 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110124000233 2011-01-24 CERTIFICATE OF TERMINATION 2011-01-24
090925002227 2009-09-25 BIENNIAL STATEMENT 2009-02-01
070328003172 2007-03-28 BIENNIAL STATEMENT 2007-02-01
20050921045 2005-09-21 ASSUMED NAME LLC INITIAL FILING 2005-09-21
050310002874 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030129002988 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010212002033 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990210002634 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970219002738 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940317002203 1994-03-17 BIENNIAL STATEMENT 1994-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State