Search icon

FACIAL DYNAMICS, INC.

Company Details

Name: FACIAL DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1978 (47 years ago)
Date of dissolution: 19 Aug 2005
Entity Number: 515098
ZIP code: 12414
County: New York
Place of Formation: New York
Address: 32 MARYS LN, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR JUNE BLONK Chief Executive Officer 32 MARYS LN, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 MARYS LN, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2002-10-01 2005-01-20 Address 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Principal Executive Office)
2002-10-01 2005-01-20 Address 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Chief Executive Officer)
2000-10-06 2002-10-01 Address 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Chief Executive Officer)
2000-10-06 2002-10-01 Address 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Principal Executive Office)
2000-10-06 2005-01-20 Address 129 E 80TH ST, NEW YORK, NY, 10021, 0330, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150605051 2015-06-05 ASSUMED NAME CORP INITIAL FILING 2015-06-05
050819000970 2005-08-19 CERTIFICATE OF DISSOLUTION 2005-08-19
050120002262 2005-01-20 BIENNIAL STATEMENT 2004-10-01
021001002511 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001006002519 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State