FISCAL DYNAMICS CORPORATION

Name: | FISCAL DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1987 (38 years ago) |
Entity Number: | 1209657 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 9157, BRIARCLIFF MANOR, NY, United States, 10510 |
Principal Address: | 199 Main Street, Ste 801, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABBE L. KADISH | Chief Executive Officer | POB 9157, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9157, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ABBE L. KADISH | Agent | 199 main street,, ste 801, WHITE PLAINS, NY, 10601 |
Number | Type | End date |
---|---|---|
10311201865 | CORPORATE BROKER | 2026-04-13 |
10991205548 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | POB 9157, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | P.O. BOX 9157, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2024-08-28 | 2024-08-28 | Address | 36 BISHOP LANE, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 199 main street,, ste 801, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2024-08-14 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001328 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
240828001044 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
140818000536 | 2014-08-18 | CERTIFICATE OF CHANGE | 2014-08-18 |
030825001246 | 2003-08-25 | CERTIFICATE OF CHANGE | 2003-08-25 |
931019003168 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State