Name: | DYKER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1980 (45 years ago) |
Date of dissolution: | 08 Oct 2019 |
Entity Number: | 621933 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 30 BLUE HERON DR, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 30 BLUE HERON DRIVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TORONTO | Chief Executive Officer | 30 BLUE HERON DRIVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
DYKER SYSTEMS INC. | DOS Process Agent | 30 BLUE HERON DR, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2018-04-02 | Address | 30 BLUE HERON DRIVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1998-04-15 | 2008-04-02 | Address | 15 COVENTRY LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2008-04-02 | Address | 15 COVENTRY LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1998-04-15 | 2000-04-13 | Address | 15 COVENTRY LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1998-04-15 | Address | 407 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008000454 | 2019-10-08 | CERTIFICATE OF DISSOLUTION | 2019-10-08 |
180402007066 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006434 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407006664 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120518002374 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State