Search icon

DYR INC.

Company Details

Name: DYR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1981 (43 years ago)
Date of dissolution: 31 Jul 1996
Entity Number: 739544
ZIP code: 10166
County: New York
Place of Formation: New York
Address: CAROL LYTTLE JR, 200 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WHITMAN BREED ABBOTT & MORGAN DOS Process Agent CAROL LYTTLE JR, 200 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
MR. KOICHI ARAI Chief Executive Officer 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-04-01 1993-12-15 Address 200 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1986-10-07 1986-11-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1982-12-30 1984-01-04 Name YOUNG & RUBICAM/DENTSU INC.
1981-12-28 1982-12-30 Name YOUNG & RUBICAM/LOS ANGELES INC.
1981-12-28 1986-10-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
960731000417 1996-07-31 CERTIFICATE OF DISSOLUTION 1996-07-31
931215002810 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930301002260 1993-03-01 BIENNIAL STATEMENT 1992-12-01
910401000329 1991-04-01 CERTIFICATE OF AMENDMENT 1991-04-01
B426151-3 1986-11-20 CERTIFICATE OF AMENDMENT 1986-11-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State