Search icon

DYNAMIC TRANSACTION

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC TRANSACTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1990 (35 years ago)
Date of dissolution: 06 Mar 2007
Entity Number: 1434780
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: DYNAMIC FUNDING CORPORATION
Fictitious Name: DYNAMIC TRANSACTION
Principal Address: J.H. MANAGEMENT CORPORATION, ONE INTERNATIONAL PL, BOSTON, MA, United States, 02110
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NANCY I DEPASQUALE Chief Executive Officer C/O J.H. MANAGEMENT CORP., ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2004-02-24 2006-02-24 Address C/O JH MANAGEMENT CORPORATION, 1 INTERNATIONAL PL / STE 4350, BVOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2004-02-24 2006-02-24 Address 1 INTERNATIONAL PL / STE 4350, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2002-02-22 2004-02-24 Address C/O J H MANAGEMENT CORPORATION, 1 INTERNATIONAL PLACE STE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer)
2002-02-22 2004-02-24 Address 1 INTERNATIONAL PLACE STE 569, BOSTON, MA, 02110, 2624, USA (Type of address: Principal Executive Office)
1998-03-16 2002-02-22 Address C/O J H MANAGEMENT CORPORATION, ONE INTERNATIONAL PL, RM 5/10, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070306000563 2007-03-06 CERTIFICATE OF TERMINATION 2007-03-06
060224002629 2006-02-24 BIENNIAL STATEMENT 2006-03-01
040224002675 2004-02-24 BIENNIAL STATEMENT 2004-03-01
020222002156 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000329002851 2000-03-29 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State