Search icon

DYNAMIC MARKETING INTERNATIONAL LTD.

Company Details

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

DOS Process Agent

Name Role Address
ROD CHAMBERS DOS Process Agent 2210 ENCANTO DR NE, PHOENIX, AZ, United States, 85007

Chief Executive Officer

Name Role Address
ROD CHAMBERS Chief Executive Officer 2210 ENCANTO DR NE, PHOENIX, AZ, United States, 85007

History

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)

Filings

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