Search icon

DYNAMIC MANAGEMENT CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC MANAGEMENT CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1992 (33 years ago)
Entity Number: 1664125
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 343 SOUTH MERRICK AVENUE, MERRICK, NY, United States, 11566
Address: 425 Madison Avenue, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JOSEPHSON Chief Executive Officer 343 SOUTH MERRICK AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
MARK JOSEPHSON DOS Process Agent 425 Madison Avenue, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2024-07-06 2024-07-06 Address 343 SOUTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-07-06 Address 343 SOUTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-07-06 Address 425 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-16 2020-09-01 Address 1934 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-10-04 2020-09-01 Address 1934 EDWARD LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240706000060 2024-07-06 BIENNIAL STATEMENT 2024-07-06
200901061248 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006371 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160930006013 2016-09-30 BIENNIAL STATEMENT 2016-09-01
150220006288 2015-02-20 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State