Search icon

DYNAMIC SYSTEMS INC.

Company Details

Name: DYNAMIC SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1986 (39 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 1067074
ZIP code: 12140
County: Rensselaer
Place of Formation: New York
Address: PO BOX 1234 / ROUTE 355, POESTENKILL, NY, United States, 12140

Shares Details

Shares issued 40400

Share Par Value 0.25

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FERGUSON Chief Executive Officer PO BOX 1234 / ROUTE 355, POESTENKILL, NY, United States, 12140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1234 / ROUTE 355, POESTENKILL, NY, United States, 12140

History

Start date End date Type Value
2004-03-10 2008-03-04 Address PO BOX 1234, RTE 355, POESTENKILL, NY, 12140, 1234, USA (Type of address: Chief Executive Officer)
1998-03-06 2008-03-04 Address PO BOX 1234, ROUTE 355, POESTENKILL, NY, 12140, 1234, USA (Type of address: Service of Process)
1998-03-06 2008-03-04 Address PO BOX 1234, ROUTE 355, POESTENKILL, NY, 12140, 1234, USA (Type of address: Principal Executive Office)
1998-03-06 2004-03-10 Address PO BOX 1234, ROUTE 355, POESTENKILL, NY, 12140, 1234, USA (Type of address: Chief Executive Officer)
1993-11-30 1998-03-06 Address RR 1, BOX 1234, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101223001005 2010-12-23 CERTIFICATE OF MERGER 2010-12-23
100323002797 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080304003088 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060330003280 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040310002206 2004-03-10 BIENNIAL STATEMENT 2004-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State