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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
MAX R DYKMANS | Chief Executive Officer | 1214 PIONEER WAY, EL CAJON, CA, United States, 92022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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