DYNAMIC AUTOMATION SYSTEMS, INC.

Name: | DYNAMIC AUTOMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2000 (25 years ago) |
Date of dissolution: | 21 Nov 2017 |
Entity Number: | 2471367 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
FRANCIS X MEEHAN | Chief Executive Officer | 1527 LINCOLN AVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-09 | 2014-03-27 | Address | 1527 LINCOLN AVE, HOLBROOK, NY, 11741, 2216, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2004-02-09 | Address | 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2002-02-21 | 2004-02-09 | Address | 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2002-02-21 | 2004-02-09 | Address | 948 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2000-02-08 | 2002-02-21 | Address | 17 N. WASHINGTON AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121000103 | 2017-11-21 | CERTIFICATE OF DISSOLUTION | 2017-11-21 |
140327002451 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120622002040 | 2012-06-22 | BIENNIAL STATEMENT | 2012-02-01 |
100511002929 | 2010-05-11 | BIENNIAL STATEMENT | 2010-02-01 |
080401002232 | 2008-04-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State