Search icon

DYNA SYSTEMS INC.

Company Details

Name: DYNA SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1983 (42 years ago)
Date of dissolution: 17 Nov 2003
Entity Number: 818360
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 6 DANVILLE COURT, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DANVILLE COURT, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
HELENE ROSENTHAL, PRESIDENT Chief Executive Officer 6 DANVILLE COURT, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1983-11-28 1992-12-07 Address 6 DANVILLE COURT, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031117000211 2003-11-17 CERTIFICATE OF DISSOLUTION 2003-11-17
020122002374 2002-01-22 BIENNIAL STATEMENT 2001-11-01
991123002348 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971110002426 1997-11-10 BIENNIAL STATEMENT 1997-11-01
931102002837 1993-11-02 BIENNIAL STATEMENT 1993-11-01

Trademarks Section

Serial Number:
73718490
Mark:
HIGHLIGHTER SYSTEM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-03-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HIGHLIGHTER SYSTEM

Goods And Services

For:
COMPUTER SOFTWARE
First Use:
1988-01-07
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State