Search icon

DYK INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
DYK INCORPORATED DOS Process Agent 28 LIBE2RTY ST., New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM F CROWLEY Chief Executive Officer 351 CYPRESS LANE, EL CAJON, CA, United States, 92020

History

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)

Filings

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