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 |
Name | Role | Address |
---|---|---|
DANIEL UPHAM | Chief Executive Officer | 12020 SUNRISE VALLEY DR, SUITE 100, RESTON, VA, United States, 20191 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13111 SPRINGDALE ESTATES RD, CLIFTON, VA, United States, 20124 |
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) |
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