Name: | DYNAMIC CURRENCY CONVERSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846294 |
ZIP code: | 10960 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 15 NORTH MILL ST, NYACK, NY, United States, 10960 |
Address: | 136 MAIN ST, 2ND FL, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 MAIN ST, 2ND FL, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
DAVID NAHOR | Chief Executive Officer | 31 WOODLAND ROAD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-14 | 2007-08-21 | Address | 15 NORTH MILL ST, SUITE 207, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2005-01-14 | 2007-03-14 | Address | 381 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2007-03-14 | Address | 381 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2002-12-17 | 2007-03-14 | Address | 381 RYE BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070821000096 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
070314002617 | 2007-03-14 | BIENNIAL STATEMENT | 2006-12-01 |
050114002454 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021217000378 | 2002-12-17 | CERTIFICATE OF INCORPORATION | 2002-12-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State