Search icon

DYNAMIC MANAGEMENT SOLUTIONS, INC.

Company Details

Name: DYNAMIC MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1990 (35 years ago)
Date of dissolution: 09 Apr 1999
Entity Number: 1474972
ZIP code: 13118
County: New York
Place of Formation: New York
Address: RR4, BOX 101, MORAVIA, NY, United States, 13118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L CORSUN Chief Executive Officer RR4, BOX 101, MORAVIA, NY, United States, 13118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RR4, BOX 101, MORAVIA, NY, United States, 13118

History

Start date End date Type Value
1996-09-05 1998-09-23 Address DAVID L CORSUN, 1507 SLATERVILLE RD, ITHACA, NY, 14850, 6335, USA (Type of address: Principal Executive Office)
1996-09-05 1998-09-23 Address 1507 SLATERVILLE RD, ITHACA, NY, 14850, 6335, USA (Type of address: Chief Executive Officer)
1996-09-05 1998-09-23 Address DAVID L CORSUN, 1507 SLATERVILLE RD, ITHACA, NY, 14850, 6335, USA (Type of address: Service of Process)
1994-03-31 1996-09-05 Address UNIVERSITY PARK APARTMENTS, B107, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-03-31 1996-09-05 Address UNIVERSITY PARK APARTMENTS, B107, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1994-03-31 1996-09-05 Address UNIVERSITY PARK APARTMENTS, B107, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1990-09-14 1994-03-31 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, 1304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990409000450 1999-04-09 CERTIFICATE OF DISSOLUTION 1999-04-09
980923002004 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960905002205 1996-09-05 BIENNIAL STATEMENT 1996-09-01
940331002861 1994-03-31 BIENNIAL STATEMENT 1993-09-01
900914000100 1990-09-14 CERTIFICATE OF INCORPORATION 1990-09-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State