Search icon

DYNAMIC INDUSTRIES CORP.

Company Details

Name: DYNAMIC INDUSTRIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1973 (52 years ago)
Date of dissolution: 15 Jun 2007
Entity Number: 235811
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: ELAINE L SAUL, 197 SANDS POINT ROAD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 197 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE L SAUL Chief Executive Officer 197 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELAINE L SAUL, 197 SANDS POINT ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2003-10-17 2005-11-22 Address 193 SANDS POINT RD, PORT WASHINGTON, NY, 11050, 1138, USA (Type of address: Service of Process)
2003-10-17 2005-11-22 Address 193 SANDS POINT RD, PORT WASHINGTON, NY, 11050, 1138, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-10-17 Address 193 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-11-28 2003-10-17 Address 193 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2001-11-28 2003-10-17 Address 193 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080222015 2008-02-22 ASSUMED NAME CORP AMENDMENT 2008-02-22
070615000155 2007-06-15 CERTIFICATE OF DISSOLUTION 2007-06-15
051122003066 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031017002510 2003-10-17 BIENNIAL STATEMENT 2003-10-01
C330381-2 2003-04-25 ASSUMED NAME CORP INITIAL FILING 2003-04-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State