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
Name | Role | Address |
---|---|---|
WHITMAN BREED ABBOTT & MORGAN | DOS Process Agent | CAROL LYTTLE JR, 200 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
MR. KOICHI ARAI | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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 |
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