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
Name | Role | Address |
---|---|---|
ROBERT JAY SINGER | Chief Executive Officer | PO BOX 811629, BOCA RATON, FL, United States, 33481 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT JAY SINGER, 4904 BOXWOOD CIRCLE, BAYNTON BEACH, FL, United States, 23436 |
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) |
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