Name: | DYNAMIC MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1957 (68 years ago) |
Date of dissolution: | 07 Dec 2020 |
Entity Number: | 167793 |
ZIP code: | 08650 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O. BOX 9990, TRENTON, NJ, United States, 08650 |
Principal Address: | EXIT 7A DISTRIBUTION CENTER, 400 CABOT DRIVE, UNIT B, HAMILTON TOWNSHIP, NJ, United States, 08690 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CAPUANO | Chief Executive Officer | 400 CABOT DRIVE, UNIT B, HAMILTON TOWNSHIP, NJ, United States, 08690 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9990, TRENTON, NJ, United States, 08650 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-25 | 2016-12-01 | Address | PO BOX 9990, TREATON, NJ, 08650, 2990, USA (Type of address: Service of Process) |
1995-06-29 | 2016-12-01 | Address | 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2016-12-01 | Address | 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2016-10-25 | Address | 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Service of Process) |
1957-10-04 | 2022-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207000382 | 2020-12-07 | CERTIFICATE OF MERGER | 2020-12-07 |
161201002034 | 2016-12-01 | BIENNIAL STATEMENT | 2015-10-01 |
161025000047 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
111115002493 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091015002015 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State