Name: | DYNAMICS CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1923 (102 years ago) |
Date of dissolution: | 16 Oct 1997 |
Entity Number: | 19537 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 475 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
ANDREW LOZYNIAK | Chief Executive Officer | 475 STEAMBOAT ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1976-02-20 | 1993-04-22 | Address | 475 STEAMBOAT ROAD, THIRD FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1974-11-22 | 1974-11-22 | Shares | Share type: PAR VALUE, Number of shares: 10600000, Par value: 0.1 |
1974-11-22 | 1974-11-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1969-05-15 | 1976-02-20 | Address | 501-5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-05-06 | 1974-11-22 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010831000374 | 2001-08-31 | CERTIFICATE OF CHANGE | 2001-08-31 |
971016000617 | 1997-10-16 | CERTIFICATE OF MERGER | 1997-10-16 |
970313002030 | 1997-03-13 | BIENNIAL STATEMENT | 1997-03-01 |
940405002684 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930422002913 | 1993-04-22 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State