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
Name | Role | Address |
---|---|---|
STEVEN F. GOLDSTEIN | Chief Executive Officer | 245 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN F. GOLDSTEIN | DOS Process Agent | 245 EAST 58TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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