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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O: CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
WILLIAM CAHILL | Chief Executive Officer | 2375 CABOT DRIVE, LISLE, IL, United States, 60532 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State