DYNAMIC INFORMATION SYSTEMS, INC.

Name: | DYNAMIC INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2009 |
Entity Number: | 1862316 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 315 S BAY AVENUE, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGARD LAMARRE | Chief Executive Officer | 315 S BAY AVENUE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 S BAY AVENUE, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-25 | 2006-09-27 | Address | 315 SO BAY AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1998-11-25 | 2006-09-27 | Address | 315 SO BAY AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1998-11-25 | 2006-09-27 | Address | 315 SO BAY AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1996-12-19 | 1998-11-25 | Address | 28 WENMAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 1998-11-25 | Address | 28 WENMAN AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090915000032 | 2009-09-15 | CERTIFICATE OF DISSOLUTION | 2009-09-15 |
060927002330 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041103002742 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020923002560 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
010123002171 | 2001-01-23 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State