Search icon

DYNORAXX, INC.

Company Details

Name: DYNORAXX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228150
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6500 SHERIDAN DRIVE, SUITE 100, BUFFALO, NY, United States, 14221
Principal Address: 6500 SHERIDAN AVE, SUITE 100, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM K. RIZZO Agent 6500 SHERIDAN DRIVE, STE. 120, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
ADAM K RIZZO DOS Process Agent 6500 SHERIDAN DRIVE, SUITE 100, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
ADAM K RIZZO Chief Executive Officer 6500 SHERIDAN DRIVE, SUITE 100, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2012-04-09 2014-07-10 Address 6500 SHERIDAN DRIVE, STE. 120, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060027 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180406006075 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160406006372 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140710002358 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120409000006 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400988 Other Contract Actions 2014-11-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-24
Termination Date 2015-04-07
Date Issue Joined 2015-03-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name DYNORAXX, INC.
Role Plaintiff
Name VIGYAN, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State