Name: | DYNAMIC PASSAGE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Dec 2008 |
Entity Number: | 3025918 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 117 SQUAW RD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE DRAKE | Chief Executive Officer | 117 SQUAW RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 SQUAW RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-20 | 2008-02-29 | Address | 16 WEST 16TH ST, APT 14BN, NEW YORK, NY, 10011, 6354, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2008-02-29 | Address | 16 WEST 16TH ST, APT 14BN, NEW YORK, NY, 10011, 6354, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2008-02-29 | Address | 16 W 16TH STREET, APT 14BN, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000553 | 2008-12-26 | CERTIFICATE OF DISSOLUTION | 2008-12-26 |
080229003066 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060320003070 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040312000705 | 2004-03-12 | CERTIFICATE OF INCORPORATION | 2004-03-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State