DYNAMIC EYE, INC.

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
Name | Role | Address |
---|---|---|
CHRISTOPHER MULLIN | Chief Executive Officer | 4250 RIDGE LEA RD, STE 9, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2400 CHASE SQUARE, ROCHESTER, NY, United States, 14604 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State