Name: | DINAMATION INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1989 (36 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1372910 |
ZIP code: | 92618 |
County: | New York |
Place of Formation: | California |
Address: | 9560 JERONIMO RD, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CHRIS MAYS | Chief Executive Officer | 9560 JERONIMO RD, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9560 JERONIMO RD, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
DINAMATION INTERNATIONAL | Agent | CORP., ROBERT R. REDWITZ, 2 WORLD FINANCIAL CTR., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 1997-10-17 | Address | 189-A TECHNOLOGY DRIVE, IRVINE, CA, 92718, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1997-10-17 | Address | 189-A TECHNOLOGY DRIVE, IRVINE, CA, 92718, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1997-10-17 | Address | 189-A TECHNOLOGY DRIVE, IRVINE, CA, 92718, USA (Type of address: Service of Process) |
1989-08-01 | 1993-05-17 | Address | 27362 CALLE ARROYO, SAN JUAN CAPISTRANO, CA, 92675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574716 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
971017002183 | 1997-10-17 | BIENNIAL STATEMENT | 1997-08-01 |
000053006147 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930517002943 | 1993-05-17 | BIENNIAL STATEMENT | 1992-08-01 |
C039193-4 | 1989-08-01 | APPLICATION OF AUTHORITY | 1989-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State