Search icon

DYNAMIC OPERATIONS, INC.

Company Details

Name: DYNAMIC OPERATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1960 (65 years ago)
Entity Number: 126284
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAMES A COSENTINO Chief Executive Officer 4225 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1997-10-23 1997-11-18 Address 4225 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1960-02-05 1963-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1960-02-05 1963-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1960-02-05 1997-10-23 Address 295 MAIN ST., 952 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040130002579 2004-01-30 BIENNIAL STATEMENT 2004-02-01
030813000242 2003-08-13 CERTIFICATE OF AMENDMENT 2003-08-13
030813000239 2003-08-13 ANNULMENT OF DISSOLUTION 2003-08-13
DP-1576843 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010202002341 2001-02-02 BIENNIAL STATEMENT 2000-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State