Search icon

DYNAMIC SPEED CAMP, INC.

Company Details

Name: DYNAMIC SPEED CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2006 (19 years ago)
Date of dissolution: 15 May 2008
Entity Number: 3323259
ZIP code: 06804
County: Westchester
Place of Formation: New York
Address: PO BOX 64, BROOKFIELD, CT, United States, 06804
Principal Address: 10 MAIN DRIVE, BROOKFIELD, NY, United States, 06804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 64, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
WILLIAM FELICE Chief Executive Officer 10 MAIN DRIVE, BROOKFIELD, CT, United States, 06804

Filings

Filing Number Date Filed Type Effective Date
080515000504 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
080324002112 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060221000789 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

Date of last update: 11 Mar 2025

Sources: New York Secretary of State