Search icon

DYNAMICS CORPORATION OF AMERICA

Headquarter

Company Details

Name: DYNAMICS CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139608
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 2375 CABOT DRIVE, LISLE, IL, United States, 60532
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O: CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
WILLIAM CAHILL Chief Executive Officer 2375 CABOT DRIVE, LISLE, IL, United States, 60532

Links between entities

Type:
Headquarter of
Company Number:
109725
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0577551
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0014374
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_49852592
State:
ILLINOIS

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2375 CABOT DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-12 2023-05-01 Address 2375 CABOT DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-03-12 Address 2375 CABOT DRIVE, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-05-01 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501000805 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230312000461 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
220725000407 2022-07-25 BIENNIAL STATEMENT 2021-05-01
190702000161 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
161202000297 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02

Trademarks Section

Serial Number:
81028440
Mark:
MAXI-CLEAN
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MAXI-CLEAN
Serial Number:
81015135
Mark:
VACU-METER
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
VACU-METER
Serial Number:
81002185
Mark:
DYNA BLEND
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
DYNA BLEND
Serial Number:
80998660
Status:
CANCELLED - SECTION 8
Serial Number:
72419900
Mark:
GLENCORE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1972-03-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
GLENCORE

Goods And Services

For:
TACONITE AND CEMENT FILLINGS IN TUBULAR FRAMES FOR FIELD CULTIVATORS AND OTHER AGRICULTURAL TOOL MOUNTING STRUCTURES
First Use:
1972-01-13
International Classes:
007
Class Status:
EXPIRED

Date of last update: 31 Mar 2025

Sources: New York Secretary of State