Name: | DYNAMIC DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1995 (30 years ago) |
Entity Number: | 1935409 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIT SANGHAVI | Chief Executive Officer | 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 47TH STREET,, SUITE 801, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2019-11-14 | Address | 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2019-11-14 | Address | 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2019-11-14 | Address | 22 WEST 48TH STREET, SUITE 1400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-07-31 | 2007-06-12 | Address | 1212 AVENUE OF AMERICAS, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-07-31 | 2007-06-12 | Address | 1212 AVENUE OF AMERICAS, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121001466 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
191114002020 | 2019-11-14 | BIENNIAL STATEMENT | 2019-06-01 |
110707002570 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090622002197 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070612002922 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State