DYNAMIC CENTER INC.

Name: | DYNAMIC CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2000 (25 years ago) |
Entity Number: | 2489814 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN SECCAFICO | Chief Executive Officer | 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
ROBIN SECCAFICO | DOS Process Agent | 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2012-11-01 | Address | 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2004-03-15 | 2012-11-01 | Address | 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2012-11-01 | Address | 21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2002-03-13 | 2004-03-15 | Address | 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2004-03-15 | Address | 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307006243 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
121101002516 | 2012-11-01 | BIENNIAL STATEMENT | 2012-03-01 |
040421000486 | 2004-04-21 | CERTIFICATE OF AMENDMENT | 2004-04-21 |
040315002802 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020313002558 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State