Name: | DYNACORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2000 (25 years ago) |
Entity Number: | 2507963 |
ZIP code: | 07647 |
County: | Westchester |
Place of Formation: | New York |
Address: | 197 FIRENZE STREET, NORTHVALE, NJ, United States, 07647 |
Principal Address: | 6 E Catherine Street, Nyack, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DYNACORP, INC. | DOS Process Agent | 197 FIRENZE STREET, NORTHVALE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
BOB GREEN | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ELIECER SANCHEZ | Chief Executive Officer | 2 UNIVERSITY PLAZA, SUITE 100, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 2 UNIVERSITY PLAZA, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-06-10 | Address | 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-06-28 | Address | 206 CAMPBELL RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003567 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
230628001709 | 2023-06-28 | BIENNIAL STATEMENT | 2022-05-01 |
200501060411 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180710006268 | 2018-07-10 | BIENNIAL STATEMENT | 2018-05-01 |
160805000393 | 2016-08-05 | CERTIFICATE OF CHANGE | 2016-08-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State