Search icon

DYNAMIC SOFTWARE & DESIGNS, INC.

Company Details

Name: DYNAMIC SOFTWARE & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1997 (27 years ago)
Date of dissolution: 20 Aug 2009
Entity Number: 2185114
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 EAST 58TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN F. GOLDSTEIN Chief Executive Officer 245 EAST 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEVEN F. GOLDSTEIN DOS Process Agent 245 EAST 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-09-29 1999-09-28 Address 245 E. 58TH ST., APT. 24D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090820000793 2009-08-20 CERTIFICATE OF DISSOLUTION 2009-08-20
010827002652 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990928002665 1999-09-28 BIENNIAL STATEMENT 1999-09-01
970929000673 1997-09-29 CERTIFICATE OF INCORPORATION 1997-09-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State