DYNOMIGHTY DESIGN, INC.

Name: | DYNOMIGHTY DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2004 (21 years ago) |
Entity Number: | 3089930 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE KELLEMAN | Chief Executive Officer | 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2012-06-01 | Address | 18 BRIDGE STREET, SUITE 4G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2006-09-28 | 2012-06-01 | Address | 373 BROADWAY, D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2012-06-01 | Address | 373 BROADWAY, D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2012-05-30 | Address | 373 BROADWAY D3, NEW YORK, NY, 10013, 3939, USA (Type of address: Service of Process) |
2004-08-12 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804007258 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120814006412 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
120601002996 | 2012-06-01 | BIENNIAL STATEMENT | 2010-08-01 |
120530000311 | 2012-05-30 | CERTIFICATE OF CHANGE | 2012-05-30 |
060928002918 | 2006-09-28 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State