Search icon

DYNA-SOURCE, INC.

Company Details

Name: DYNA-SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1994 (31 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 1861570
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227
Principal Address: KENNETH BENCZKOWSKI, 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNA-SOURCE, INC. DOS Process Agent 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
KENNETH BENCZKOWSKI Chief Executive Officer 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2020-10-01 2024-07-03 Address 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1996-10-17 2024-07-03 Address 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1996-10-17 2020-10-01 Address 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1994-12-14 1996-10-17 Address 81 CHERRYWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1994-10-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703000128 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
201001060306 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181011006035 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161011006758 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141022006040 2014-10-22 BIENNIAL STATEMENT 2014-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State