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
Name | Role | Address |
---|---|---|
DAVID L CORSUN | Chief Executive Officer | RR4, BOX 101, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RR4, BOX 101, MORAVIA, NY, United States, 13118 |
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) |
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