Name: | DYNAMIC STRUCTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Entity Number: | 3054979 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THOMAS MERCATO | Chief Executive Officer | 733 YONKERS AVE STE 303, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2018-03-16 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2004-05-18 | 2006-07-17 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180316000497 | 2018-03-16 | CERTIFICATE OF CHANGE | 2018-03-16 |
180316002018 | 2018-03-16 | BIENNIAL STATEMENT | 2016-05-01 |
080527002137 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060717002150 | 2006-07-17 | BIENNIAL STATEMENT | 2006-05-01 |
040518000579 | 2004-05-18 | CERTIFICATE OF INCORPORATION | 2004-05-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State