SERVICE DYNAMICS, INC.

Name: | SERVICE DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 3187283 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1500 SOLANA BLVD, SUITE 6300, BLDG 6, WESTLAKE, TX, United States, 76262 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID BABIN (PRESIDENT) | Chief Executive Officer | 1500 SOLANA BLVD, SUITE 6300, BLDG 6, WESTLAKE, TX, United States, 76262 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-23 | 2021-11-18 | Address | 1500 SOLANA BLVD, SUITE 6300, BLDG 6, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer) |
2019-04-17 | 2021-04-23 | Address | 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2019-04-17 | Address | 10808 S. RIVERFRONT PKWY, SUITE 500, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office) |
2017-04-19 | 2019-04-17 | Address | 1301 SOLANA BLVD., BLDG 2, SUITE 2100, WESTLAKE, TX, 76262, USA (Type of address: Chief Executive Officer) |
2015-07-07 | 2021-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118000221 | 2021-11-18 | CERTIFICATE OF TERMINATION | 2021-11-18 |
210423060316 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190417060449 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170419006041 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
150707000521 | 2015-07-07 | CERTIFICATE OF CHANGE | 2015-07-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State