Search icon

DYNAMOTION/ATI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMOTION/ATI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1960 (65 years ago)
Date of dissolution: 09 Jun 1997
Entity Number: 128424
ZIP code: 92705
County: New York
Place of Formation: New York
Address: 1639 E EDINGER AVE, SANTA ANA, CA, United States, 92705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JON R HOPPER DOS Process Agent 1639 E EDINGER AVE, SANTA ANA, CA, United States, 92705

Chief Executive Officer

Name Role Address
JON R HOPPER Chief Executive Officer 1639 E EDINGER AVE, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
1995-12-29 1995-12-29 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1995-12-29 1995-12-29 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.04
1993-07-19 1995-12-29 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01
1993-07-09 1997-04-02 Address 180 BROAD STREET, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-07-09 Address CYBERNETICS PRODUCTS, INC.,, 180 BROAD ST., CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
970603000640 1997-06-03 CERTIFICATE OF MERGER 1997-06-09
970523000524 1997-05-23 CERTIFICATE OF AMENDMENT 1997-05-23
970402002566 1997-04-02 BIENNIAL STATEMENT 1996-04-01
961125000470 1996-11-25 CERTIFICATE OF AMENDMENT 1996-11-25
960916000402 1996-09-16 CERTIFICATE OF AMENDMENT 1996-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State