Search icon

DYKER SYSTEMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN TORONTO Chief Executive Officer 30 BLUE HERON DRIVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
DYKER SYSTEMS INC. DOS Process Agent 30 BLUE HERON DR, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
133026044
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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