Name: | DYNAGRAPHICS OF NEW YORK, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1985 (40 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 966706 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5858 E. MOLLOY RD., STE. 112, SYRACUSE, NY, United States, 13211 |
Principal Address: | 5858 E. MOLLOY RD., STE 112, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY E. GEORGE | Chief Executive Officer | 5858 E. MOLLOY RD., STE 112, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5858 E. MOLLOY RD., STE. 112, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 1999-01-13 | Address | 6739 PICKARD DRIVE, SYRACUSE, NY, 13211, 2113, USA (Type of address: Principal Executive Office) |
1997-02-18 | 1999-01-13 | Address | 6739 PICKARD DRIVE, SYRACUSE, NY, 13211, 2113, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 1999-01-13 | Address | 6739 PICKARD DRIVE, SYRACUSE, NY, 13211, 2113, USA (Type of address: Service of Process) |
1993-05-17 | 1997-02-18 | Address | 106 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1997-02-18 | Address | 106 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1993-05-17 | 1997-02-18 | Address | 106 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1985-01-15 | 1993-05-17 | Address | ATT RICHARD GEORGE, 106 PICKARD DR B-3047, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1630231 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
990113002277 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970218002274 | 1997-02-18 | BIENNIAL STATEMENT | 1997-01-01 |
940118002466 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930517002990 | 1993-05-17 | BIENNIAL STATEMENT | 1993-01-01 |
B182656-5 | 1985-01-15 | CERTIFICATE OF INCORPORATION | 1985-01-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State