Search icon

DYNAMIC PRODUCTIONS INC.

Company Details

Name: DYNAMIC PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1910275
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 789 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 789 PELHAMDALE AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
JOHN A ZUZULO Chief Executive Officer 789 PELHAMDALE AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1995-04-05 1997-04-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-04-05 1998-01-22 Address 10 MITCHELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1426227 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980122002747 1998-01-22 BIENNIAL STATEMENT 1997-04-01
970422000941 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
950405000128 1995-04-05 CERTIFICATE OF INCORPORATION 1995-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State