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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PETER J. NICHOLS | Chief Executive Officer | 1 CHEMICAL PLANT RD, RICEBORO, GA, United States, 31323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 250, ONE CHEMICAL PLANT ROAD, RICEBORO, GA, United States, 31323 |
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) |
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