Search icon

DYNAMICS COMMERICAL FUNDING CORPORATION

Company Details

Name: DYNAMICS COMMERICAL FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2000 (25 years ago)
Date of dissolution: 18 May 2004
Entity Number: 2500156
ZIP code: 20124
County: New York
Place of Formation: Virginia
Address: 13111 SPRINGDALE ESTATES RD, CLIFTON, VA, United States, 20124
Principal Address: 12020 SUNRISE VALLEY DR, SUITE 100, RESTON, VA, United States, 20191

Chief Executive Officer

Name Role Address
DANIEL UPHAM Chief Executive Officer 12020 SUNRISE VALLEY DR, SUITE 100, RESTON, VA, United States, 20191

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13111 SPRINGDALE ESTATES RD, CLIFTON, VA, United States, 20124

History

Start date End date Type Value
2004-04-16 2004-05-18 Address 13111 SPRINGDALE ESTATES RD, CLIFTON, VA, 20124, USA (Type of address: Service of Process)
2000-04-18 2004-04-16 Address 5439 ASHLEIGH ROAD, FAIRFAX, VA, 22030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040518000740 2004-05-18 SURRENDER OF AUTHORITY 2004-05-18
040416002266 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020409002764 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000418000433 2000-04-18 APPLICATION OF AUTHORITY 2000-04-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State