Search icon

DYNAMIC EYE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC EYE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 2870637
ZIP code: 14604
County: Monroe
Place of Formation: New York
Principal Address: 4250 RIDGE LEA RD, STE 9, AMHERST, NY, United States, 14226
Address: 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MULLIN Chief Executive Officer 4250 RIDGE LEA RD, STE 9, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2007-02-21 2008-09-23 Address 4250 RIDGE LEA RD, STE 9, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2005-03-24 2007-02-21 Address 243 BRANTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-03-24 2007-02-21 Address 243 BRANTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2003-02-14 2005-05-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2003-02-14 2007-02-21 Address 243 BRANTWOOD ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000748 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
080923000849 2008-09-23 CERTIFICATE OF CHANGE 2008-09-23
070221002541 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050527000166 2005-05-27 CERTIFICATE OF AMENDMENT 2005-05-27
050324002470 2005-03-24 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911QY08C0049
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
501426.00
Base And Exercised Options Value:
1105928.00
Base And All Options Value:
1105928.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-31
Description:
R&D
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AJ11: PHYSICAL SCIENCES (BASIC)
Procurement Instrument Identifier:
FA865006C6629
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-27
Description:
NO-COST EXTENSION OF PERIOD OF PERFORMANCE
Naics Code:
541710
Product Or Service Code:
AZ11: R&D-OTHER R & D-B RES
Procurement Instrument Identifier:
W911QY08P0150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-16
Description:
CANOPUS GLARE SHIELDING
Naics Code:
339115: OPHTHALMIC GOODS MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State