Search icon

DYK PRESTRESSED TANKS, INC.

Company Details

Name: DYK PRESTRESSED TANKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1984 (41 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 897261
ZIP code: 92022
County: New York
Place of Formation: California
Address: 1214 PIONEER WAY, EL CAJON, CA, United States, 92022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MAX R DYKMANS Chief Executive Officer 1214 PIONEER WAY, EL CAJON, CA, United States, 92022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-17 1999-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 1999-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-02-24 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-02-24 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574732 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991231000792 1999-12-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 1999-12-31
991203000169 1999-12-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1999-12-03
990917000390 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980514002028 1998-05-14 BIENNIAL STATEMENT 1998-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State