Search icon

DYNATEX INC.

Company Details

Name: DYNATEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2018 (7 years ago)
Date of dissolution: 20 Apr 2022
Entity Number: 5282865
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 226 NEWEL ST G/F, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE KWAN Chief Executive Officer 226 NEWEL ST G/F, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 NEWEL ST G/F, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2020-03-23 2022-04-20 Address 226 NEWEL ST G/F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-02-08 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-08 2022-04-20 Address 226 NEWEL ST G/F, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420002969 2022-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-20
200323060171 2020-03-23 BIENNIAL STATEMENT 2020-02-01
180208010109 2018-02-08 CERTIFICATE OF INCORPORATION 2018-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9601990 Other Contract Actions 1996-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2700
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-12-19
Termination Date 1998-09-23
Date Issue Joined 1997-02-03
Pretrial Conference Date 1997-04-03
Section 1332

Parties

Name DYNATEX INC.
Role Plaintiff
Name RAMP INDUSTRIES
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State