Name: | DYK INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBE2RTY ST., New York, NY, United States, 10005 |
Principal Address: | 351 Cypress Lane, El Cajon, CA, United States, 92020 |
Name | Role | Address |
---|---|---|
DYK INCORPORATED | DOS Process Agent | 28 LIBE2RTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM F CROWLEY | Chief Executive Officer | 351 CYPRESS LANE, EL CAJON, CA, United States, 92020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 351 CYPRESS LANE, EL CAJON, CA, 92020, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2024-04-04 | Address | 351 CYPRESS LANE, EL CAJON, CA, 92020, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 351 CYPRESS LANE, EL CAJON, CA, 92020, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-04-04 | 2021-05-06 | Address | 351 CYPRESS LANE, EL CAJON, CA, 92020, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2016-04-04 | Address | 13302 DEVON DRIVE, JAMUL, CA, 91935, USA (Type of address: Chief Executive Officer) |
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000491 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220418001195 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
210506060357 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
210506061850 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006326 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160404006783 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408007715 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120605002217 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State