DYNA Fibers Inc. is an active Californian business entity incorporated 28th December 1990. C T Corporation System acts as the agent for this company.

Company Data

Company NameDYNA Fibers Inc.
Company AgentC T Corporation System
Company StatusActive
Entity Number1516741
Entity TypeStock Corporation - CA - General
JurisdictionCA
Incorporation Date28 December 1990 (33 years, 4 months ago)
Statement of InfoDue 31 December 2024

Principal & Mailing Address

Address2856 County Road, 2000 N
Minonk, IL 61760
Map

Mailing Address

Mailing Address354 Davis Road, Suite 100
Oakville On Canada
L6J
2X1
Map

Agent

Agent Details1505 Corporation
C T Corporation System

History

9 November 2023Statement of Information BA20231717094
Field NameChanged FromChanged To
Annual Report Due Date12/31/202312/31/2024
23 December 2022Statement of Information BA20221302155
Field NameChanged FromChanged To
Principal Address 12845 Bristol Circle2856 County Road, 2000 N
Principal CityOakville OnMinonk
Principal StateIl
Principal Postal CodeL6H 7H761760
Principal CountryCanadaUnited States
Annual Report Due Date12/31/202212/31/2023
Labor JudgementN
27 October 2021System Amendment - Penalty Certification - SI LBA4013502
Field NameChanged FromChanged To
Legacy CommentSOS Certification
29 June 2021System Amendment - SI Delinquency for the year of 0 LBA4013501
28 January 2020System Amendment - SI Delinquency for the year of 0 LBA4013500
30 January 2019System Amendment - SI Delinquency for the year of 0 LBA4013499
3 July 2017System Amendment - SI Delinquency for the year of 0 LBA4013498
16 June 2016System Amendment - SI Delinquency for the year of 0 LBA4013497
25 March 2015System Amendment - SI Delinquency for the year of 0 LBA4013496
3 September 2013System Amendment - FTB Suspended LBA4013495
3 September 2013System Amendment - FTB Restore LBA4013494
10 January 2013System Amendment - Penalty Certification - SI LBA4013493
Field NameChanged FromChanged To
Legacy CommentSOS Certification
27 June 2012System Amendment - SI Delinquency for the year of 0 LBA4013492
14 October 2010System Amendment - Penalty Certification - SI LBA4013491
Field NameChanged FromChanged To
Legacy CommentSOS Certification
25 March 2010System Amendment - SI Delinquency for the year of 0 LBA4013490
11 March 2009Legacy Amendment LBA4013489
30 October 2008System Amendment - Pending Suspension LBA4013488
30 October 2008System Amendment - Penalty Certification - SI LBA4013487
Field NameChanged FromChanged To
Legacy CommentSOS Certification
29 May 2008System Amendment - SI Delinquency for the year of 0 LBA4013486
16 June 2006Legacy Amendment LBA4013485
27 April 2006System Amendment - Penalty Certification - SI LBA4013484
Field NameChanged FromChanged To
Legacy CommentSOS Certification
26 January 2006System Amendment - SI Delinquency for the year of 0 LBA4013483
23 April 2002Amendment LBA4013482
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0579951
21 March 1997Amendment LBA4013481
Field NameChanged FromChanged To
Legacy CommentLegacy number: A0489185
Legacy CommentName Change From: Dyna Animal Feed, Inc.
18 August 1992System Amendment - Penalty Certification - SI LBA4013480
Field NameChanged FromChanged To
Legacy CommentSOS Certification
6 April 1992System Amendment - SI Delinquency for the year of 0 LBA4013479
28 December 1990Initial Filing 1516741

This page was last updated November 2023.