Search icon

DYNAHEALTH, LTD.

Company Details

Name: DYNAHEALTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2001 (24 years ago)
Entity Number: 2633702
ZIP code: 23436
County: New York
Place of Formation: New York
Address: ROBERT JAY SINGER, 4904 BOXWOOD CIRCLE, BAYNTON BEACH, FL, United States, 23436

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT JAY SINGER Chief Executive Officer PO BOX 811629, BOCA RATON, FL, United States, 33481

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT JAY SINGER, 4904 BOXWOOD CIRCLE, BAYNTON BEACH, FL, United States, 23436

History

Start date End date Type Value
2007-05-16 2014-06-03 Address ATTN: BARBARA E. LAZRUS, 27 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-04-24 2014-06-03 Address 27 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-04-24 2014-06-03 Address 27 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-05-01 2007-05-16 Address ATTN: BARBARA E. LAZRUS, PO BOX 1756 LENOX HILL STATION, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140603002005 2014-06-03 BIENNIAL STATEMENT 2013-05-01
131121000416 2013-11-21 ANNULMENT OF DISSOLUTION 2013-11-21
DP-1974959 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090421002244 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002311 2007-05-16 BIENNIAL STATEMENT 2007-05-01
030424002182 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010501000083 2001-05-01 CERTIFICATE OF INCORPORATION 2001-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State