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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 611 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROBERT B SCHULZ | Chief Executive Officer | 50 GEORGIA CT, STAMFORD, CT, United States, 06903 |
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) |
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