Name: | DYNA MAGNETIC DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1958 (67 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 110991 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BERGMAN & BERGMAN | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B273358-3 | 1985-10-02 | ASSUMED NAME CORP INITIAL FILING | 1985-10-02 |
DP-29792 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A465418-3 | 1978-02-17 | CERTIFICATE OF AMENDMENT | 1978-02-17 |
462448 | 1964-11-02 | CERTIFICATE OF MERGER | 1964-11-02 |
462448A | 1964-11-02 | CERTIFICATE OF MERGER | 1964-11-02 |
107591 | 1958-05-13 | CERTIFICATE OF INCORPORATION | 1958-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11589124 | 0214700 | 1973-05-16 | 200 FRANK ROAD, Hicksville, NY, 11802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11588522 | 0214700 | 1973-04-02 | 200 FRANK ROAD, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 12 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-04-05 |
Abatement Due Date | 1973-05-10 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State