DYNA-EMPIRE, INC.

Name: | DYNA-EMPIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1955 (70 years ago) |
Entity Number: | 104327 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
G. PATRICK MCCARTHY | Chief Executive Officer | 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 1075 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1958-09-12 | 2022-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1955-08-01 | 1958-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1955-08-01 | 2023-12-06 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001937 | 2023-12-06 | BIENNIAL STATEMENT | 2023-08-01 |
220520002495 | 2022-05-20 | BIENNIAL STATEMENT | 2021-08-01 |
C269803-2 | 1999-02-02 | ASSUMED NAME CORP INITIAL FILING | 1999-02-02 |
122727 | 1958-09-12 | CERTIFICATE OF AMENDMENT | 1958-09-12 |
9075-115 | 1955-08-01 | CERTIFICATE OF CONSOLIDATION | 1955-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State