Name: | DINAMIC ADVERTISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1988 (37 years ago) |
Entity Number: | 1289766 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 186 ALPINE DR, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE A CRETELLA | DOS Process Agent | 186 ALPINE DR, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
DIANE A CRETELLA | Chief Executive Officer | 186 ALPINE DR, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2014-09-09 | Address | 1672 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2010-08-16 | 2020-09-02 | Address | 81 EAST MAIN ST, STE 4000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2009-12-24 | 2010-08-16 | Address | 11 N GOODMAN ST, ROCHESTER, NY, 14601, USA (Type of address: Chief Executive Officer) |
2009-12-24 | 2010-08-16 | Address | 184 ALPINE DR, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1988-09-06 | 2010-08-16 | Address | 1820 FIRST FEDERAL, PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060113 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
160901006221 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140909006139 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120910006880 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100816002333 | 2010-08-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State