Name: | DYNAMIC MARKETING INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2000 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2561457 |
ZIP code: | 85007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5036 JERICHO TPKE, STE 303, COMMACK, NY, United States, 11725 |
Address: | 2210 ENCANTO DR NE, PHOENIX, AZ, United States, 85007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROD CHAMBERS | DOS Process Agent | 2210 ENCANTO DR NE, PHOENIX, AZ, United States, 85007 |
Name | Role | Address |
---|---|---|
ROD CHAMBERS | Chief Executive Officer | 2210 ENCANTO DR NE, PHOENIX, AZ, United States, 85007 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-20 | 2006-11-10 | Address | 1 RIVER COURT APT 108, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2006-11-10 | Address | 5036 JERICHO TURNPIKE, SUITE 303, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2006-11-10 | Address | 5036 JERICHO TURNPIKE, SUITE 303, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2000-10-10 | 2002-11-20 | Address | 200 RECTOR PLACE #17G, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937897 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061110002571 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
021120002144 | 2002-11-20 | BIENNIAL STATEMENT | 2002-10-01 |
001010000327 | 2000-10-10 | CERTIFICATE OF INCORPORATION | 2000-10-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State