Name: | DYNAMIC MUSIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1973 (52 years ago) |
Entity Number: | 262503 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012 |
Contact Details
Phone +1 212-254-7533
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAM DWORMAN | Chief Executive Officer | 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
NOAM DWORMAN | DOS Process Agent | 117 MACDOUGAL ST, NEW YORK, NY, United States, 10012 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-130046 | No data | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 117 MACDOUGAL ST, NEW YORK, New York, 10012 | Restaurant |
0807555-DCA | Inactive | Business | 2006-04-13 | No data | 2020-04-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2011-07-14 | Address | 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-09-27 | 2011-07-14 | Address | 117 MACDOUGAL ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2005-09-27 | Address | 215 SECOR RD, HARTSDALE, NY, 10530, 2133, USA (Type of address: Service of Process) |
1995-06-14 | 2005-09-27 | Address | 117 MCDOUGAL STREET, NEW YORK, NY, 10012, 1267, USA (Type of address: Principal Executive Office) |
1995-06-14 | 2005-09-27 | Address | 215 SECOR ROAD, HARTSDALE, NY, 10530, 2133, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513060116 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
170504006880 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006647 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130617006259 | 2013-06-17 | BIENNIAL STATEMENT | 2013-05-01 |
110714002829 | 2011-07-14 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174489 | SWC-CIN-INT | CREDITED | 2020-04-10 | 175.41000366210938 | Sidewalk Cafe Interest for Consent Fee |
3164618 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2689.070068359375 | Sidewalk Cafe Consent Fee |
2997941 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2628.610107421875 | Sidewalk Cafe Consent Fee |
2775388 | SWC-CON | INVOICED | 2018-04-12 | 445 | Petition For Revocable Consent Fee |
2775387 | RENEWAL | INVOICED | 2018-04-12 | 510 | Two-Year License Fee |
2752279 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2579.60009765625 | Sidewalk Cafe Consent Fee |
2555823 | SWC-CON-ONL | INVOICED | 2017-02-21 | 2526.5400390625 | Sidewalk Cafe Consent Fee |
2321841 | SWC-CIN-INT | INVOICED | 2016-04-10 | 161.42999267578125 | Sidewalk Cafe Interest for Consent Fee |
2311015 | RENEWAL | INVOICED | 2016-03-29 | 510 | Two-Year License Fee |
2311016 | SWC-CON | CREDITED | 2016-03-29 | 445 | Petition For Revocable Consent Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State