Search icon

DYNAMARK CORPORATION

Company Details

Name: DYNAMARK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1988 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1284797
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O GOODWIN PROCTOR, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Principal Address: 1233 BEECH ST, #56, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
ALLAN P ROTHSTEIN Chief Executive Officer 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
JOEL WAGMAN DOS Process Agent C/O GOODWIN PROCTOR, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-08-15 2002-08-08 Address 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127521 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
020808002622 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000208002373 2000-02-08 BIENNIAL STATEMENT 1998-08-01
B674239-5 1988-08-15 APPLICATION OF AUTHORITY 1988-08-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State