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 |
Name | Role | Address |
---|---|---|
ALLAN P ROTHSTEIN | Chief Executive Officer | 1233 BEECH ST, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
JOEL WAGMAN | DOS Process Agent | C/O GOODWIN PROCTOR, 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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) |
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