Search icon

AUTODYNAMICS OF NEW YORK INC.

Company Details

Name: AUTODYNAMICS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887395
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1755 PARK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FILIPPATOS Chief Executive Officer 1755 PARK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 PARK AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1755 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 1755 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 1755 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Address 1755 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-30 2023-03-02 Address 1755 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2007-04-30 2023-03-02 Address 1755 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-08-23 2007-04-30 Address 2158 BELLWOOD DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2005-08-23 2007-04-30 Address 2158 BELLWOOD DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2003-03-27 2007-04-30 Address 2158 BELLWOOD DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301047692 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230302004743 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211102004008 2021-11-02 BIENNIAL STATEMENT 2021-11-02
150309006521 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130307007687 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110414002891 2011-04-14 BIENNIAL STATEMENT 2011-03-01
070430002459 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050823002350 2005-08-23 BIENNIAL STATEMENT 2005-03-01
030327000158 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State