Name: | DYNAMIC MICROPROCESSOR ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 08 Jul 1998 |
Entity Number: | 1568848 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 10201 TORRE AVENUE, CUPERTINO, CA, United States, 95014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT DYKES | Chief Executive Officer | SYMANTEC / 10201 TORRE AVENUE, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-15 | 1993-04-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-08-15 | 1993-04-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980708000122 | 1998-07-08 | CERTIFICATE OF TERMINATION | 1998-07-08 |
930927003049 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930511003216 | 1993-05-11 | BIENNIAL STATEMENT | 1992-08-01 |
930409000012 | 1993-04-09 | CERTIFICATE OF CHANGE | 1993-04-09 |
910830000182 | 1991-08-30 | CERTIFICATE OF AMENDMENT | 1991-08-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State