Search icon

DYNAMIC MARKETING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT CAPUANO Chief Executive Officer 400 CABOT DRIVE, UNIT B, HAMILTON TOWNSHIP, NJ, United States, 08690

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9990, TRENTON, NJ, United States, 08650

Form 5500 Series

Employer Identification Number (EIN):
111961284
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Complaint
Address:
10250 FOSTER AVENUE, BROOKLYN, NY, 11236
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State