JM DYNAMIC GROUP LTD.

Name: | JM DYNAMIC GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1990 (35 years ago) |
Entity Number: | 1425305 |
ZIP code: | 11104 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50-49 42ND STREET, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK WEINSTOCK | Chief Executive Officer | 50-49 42ND STREET, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MARK WEINSTOCK | DOS Process Agent | 50-49 42ND STREET, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2014-03-14 | Address | 50-49 42ND STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1993-04-05 | 2014-03-14 | Address | 42-09 47TH AVENUE, APT 4L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2014-03-14 | Address | 42-09 47TH AVENUE, APT 4L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
1990-02-23 | 2014-03-14 | Address | 42-09 47TH AVENUE, APT. 4L, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000520 | 2019-09-30 | CERTIFICATE OF AMENDMENT | 2019-09-30 |
190627060208 | 2019-06-27 | BIENNIAL STATEMENT | 2018-02-01 |
140314002054 | 2014-03-14 | BIENNIAL STATEMENT | 2014-02-01 |
140314000440 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
120309002401 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State