Search icon

DYNA-MAX INC.

Company Details

Name: DYNA-MAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1995 (30 years ago)
Date of dissolution: 29 Oct 2003
Entity Number: 1954322
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 177-25 ROCKAWAY #202, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177-25 ROCKAWAY #202, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
BYUNG RHO KIM Chief Executive Officer 177-25 ROCKAWAY #202, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1997-09-11 1999-09-23 Address 177-25 ROCKAWAY BLVD, 112, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1997-09-11 1999-09-23 Address 177-25 ROCKAWAY BLVD, 112, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1997-09-11 1999-09-23 Address 177-25 ROCKAWAY BLVD, 112, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1995-09-07 1997-09-11 Address 38-08 147TH STREET - #6B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031029000202 2003-10-29 CERTIFICATE OF DISSOLUTION 2003-10-29
010917002415 2001-09-17 BIENNIAL STATEMENT 2001-09-01
990923002255 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970911002180 1997-09-11 BIENNIAL STATEMENT 1997-09-01
950907000318 1995-09-07 CERTIFICATE OF INCORPORATION 1995-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State