Search icon

DINAMATION INTERNATIONAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHRIS MAYS Chief Executive Officer 9560 JERONIMO RD, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9560 JERONIMO RD, IRVINE, CA, United States, 92618

Agent

Name Role Address
DINAMATION INTERNATIONAL Agent CORP., ROBERT R. REDWITZ, 2 WORLD FINANCIAL CTR., NEW YORK, NY

History

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)

Filings

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