Search icon

DYNAMIC EQUIPMENT CORP.

Company Details

Name: DYNAMIC EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857325
ZIP code: 11797
County: Bronx
Place of Formation: New York
Address: 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797
Principal Address: C/O LAW OFFICE OF BYRON LASSIN, 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L RICHARDS ESQ KAUFMAN DOLOWICH VOLUCK & GONZO LLP DOS Process Agent 135 CROSSWAYS PARK DRIVE, STE 201, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
STEPHEN CHASIN Chief Executive Officer C/O LAW OFFICE OF BYRON LASSIN, 39-18 63RD STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2002-10-08 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-10-08 2012-09-06 Address 1379 COMMERCE AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2002-08-28 2009-11-19 Address 1379 COMMERCE AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1998-10-22 2002-10-08 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-10-22 2002-10-08 Address 17-22 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120906002107 2012-09-06 BIENNIAL STATEMENT 2010-10-01
091119000793 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
090420002907 2009-04-20 BIENNIAL STATEMENT 2008-10-01
071031002889 2007-10-31 BIENNIAL STATEMENT 2007-10-01
021008002736 2002-10-08 BIENNIAL STATEMENT 2002-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State