Detail by Officer/Registered Agent Name

Florida Profit Corporation

DYANKI, INC.

Filing Information
P98000021126 65-0826927 03/05/1998 03/02/1998 FL ACTIVE REINSTATEMENT 10/19/2016
Principal Address
504 Snake Hill Road
Poestenkill, NY 12140

Changed: 10/19/2016
Mailing Address
504 Snake Hill Road
Poestenkill, NY 12140

Changed: 10/19/2016
Registered Agent Name & Address BLAIR, ALBERT, ESQ.
3440 HOLLYWOOD BOULEVARD - SECOND FLOOR
HOLLYWOOD, FL 33021

Name Changed: 10/19/2016

Address Changed: 02/24/2014
Officer/Director Detail Name & Address

Title S/D

ARNOLD, LYNN J
504 Snake Hill Road
Poestenkill, NY 12140

Title P/D

MORSE, ROGER G
504 SNAKE HILL ROAD
POESTENKILL, NY 12140

Title VP/D

GRDINA, ANDREA L
504 Snake Hill Road
Poestenkill, NY 12140

Title T/D

MCKENNA, MICHAEL K
1659 CENTRAL AVENUE
SUITE 103
ALBANY, NY 12205

Annual Reports
Report YearFiled Date
2022 03/27/2022
2023 03/11/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
03/27/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/23/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/03/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- REINSTATEMENT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- Reg. Agent Change View image in PDF format
02/05/2014 -- Reg. Agent Change View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- Off/Dir Resignation View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- Reinstatement View image in PDF format
10/07/2011 -- Reg. Agent Change View image in PDF format
09/15/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
06/14/2011 -- Reg. Agent Resignation View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
07/17/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Amendment View image in PDF format
03/05/1998 -- Domestic Profit View image in PDF format