Name: | DYNAMIC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1974 (51 years ago) |
Entity Number: | 342200 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 BEECHWOOD DRIVE, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 2236 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO GARGAGLIANO | Chief Executive Officer | 22-36 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
DYNAMIC REALTY CORP. | DOS Process Agent | 15 BEECHWOOD DRIVE, GLEN HEAD, NY, United States, 11545 |
Number | Type | End date |
---|---|---|
10371201029 | TRADENAME BROKER | 2026-07-05 |
10991215038 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401370592 | REAL ESTATE SALESPERSON | 2024-10-17 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 22-36 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2025-05-16 | Address | 15 BEECHWOOD DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2012-06-05 | 2025-05-16 | Address | 22-36 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-06-04 | 2012-06-05 | Address | 2236 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2010-06-04 | Address | 475 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516002042 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
200401060105 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
160404007269 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140418006075 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120605002459 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State