Name: | DYNAMIC TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1940705 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHOLOWSKY | Chief Executive Officer | 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4331 MIDDLE COUNTRY RD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2001-07-27 | Address | 5 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142921 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
030723002040 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010727002138 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
950720000296 | 1995-07-20 | CERTIFICATE OF INCORPORATION | 1995-07-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State