DYNAMEDIA, LLC

Name: | DYNAMEDIA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2000 (25 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 2517475 |
ZIP code: | 06811 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 MILL PLAIN RD / 4TH FL, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
C/O PLUSMEDIA LLC | DOS Process Agent | 100 MILL PLAIN RD / 4TH FL, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2025-01-15 | Address | 100 MILL PLAIN RD / 4TH FL, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2004-06-25 | 2024-07-18 | Address | 100 MILL PLAIN RD / 4TH FL, DANBURY, CT, 06811, USA (Type of address: Service of Process) |
2000-06-05 | 2004-06-25 | Address | 56 GREENRIDGE AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000104 | 2024-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-10 |
240718000777 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
180604007952 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006757 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
160114006158 | 2016-01-14 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State