Search icon

DYNACORP, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
DYNACORP, INC. DOS Process Agent 197 FIRENZE STREET, NORTHVALE, NJ, United States, 07647

Agent

Name Role Address
BOB GREEN Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
ELIECER SANCHEZ Chief Executive Officer 2 UNIVERSITY PLAZA, SUITE 100, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
1316522
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0693614
State:
CONNECTICUT

History

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

Filings

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