Search icon

SECODYNE, INC.

Company Details

Name: SECODYNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1980 (45 years ago)
Date of dissolution: 29 Oct 2002
Entity Number: 632662
ZIP code: 31323
County: New York
Place of Formation: Michigan
Address: P.O. BOX 250, ONE CHEMICAL PLANT ROAD, RICEBORO, GA, United States, 31323
Principal Address: 1 CHEMICAL PLANT RD, RICEBORO, GA, United States, 31323

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PETER J. NICHOLS Chief Executive Officer 1 CHEMICAL PLANT RD, RICEBORO, GA, United States, 31323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 250, ONE CHEMICAL PLANT ROAD, RICEBORO, GA, United States, 31323

History

Start date End date Type Value
2000-07-19 2002-08-09 Address 1201 PEACHTREE ST, NE - TEAM 1, ATLANTA, GA, 30361, USA (Type of address: Service of Process)
1999-09-23 2000-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2002-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-19 2000-07-19 Address 7150 GRANITE CIRCLE, TOLEDO, OH, 43617, USA (Type of address: Chief Executive Officer)
1998-06-19 2000-07-19 Address 7150 GRANITE CIRCLE, TOLEDO, OH, 43617, USA (Type of address: Principal Executive Office)
1993-08-03 1998-06-19 Address 3255 GOLDNER AVENUE, DETROIT, MI, 48210, 3291, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-06-19 Address 3255 GOLDNER AVENUE, DETROIT, MI, 48210, 3291, USA (Type of address: Principal Executive Office)
1988-10-21 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-10-21 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-06-11 1988-10-21 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021029000566 2002-10-29 SURRENDER OF AUTHORITY 2002-10-29
020809000600 2002-08-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-08-09
020507000132 2002-05-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-06-06
000719002546 2000-07-19 BIENNIAL STATEMENT 2000-06-01
990923001362 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
980619002146 1998-06-19 BIENNIAL STATEMENT 1998-06-01
940705000240 1994-07-05 CERTIFICATE OF AMENDMENT 1994-07-05
930803002367 1993-08-03 BIENNIAL STATEMENT 1993-06-01
B698137-2 1988-10-21 CERTIFICATE OF AMENDMENT 1988-10-21
A675127-4 1980-06-11 APPLICATION OF AUTHORITY 1980-06-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State