Search icon

DYNAGRAPHICS OF NEW YORK, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GARY E. GEORGE Chief Executive Officer 5858 E. MOLLOY RD., STE 112, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5858 E. MOLLOY RD., STE. 112, SYRACUSE, NY, United States, 13211

History

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)

Filings

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