Name: | DYNAMAX TECHNOLOGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 13 Oct 2009 |
Entity Number: | 3471742 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVE SUITE 609, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYNAMAX TECHNOLOGIES LLC | 2009 | 412228717 | 2010-07-20 | DYNAMAX TECHNOLOGIES | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 412228717 |
Plan administrator’s name | DYNAMAX TECHNOLOGIES |
Plan administrator’s address | 275 MADISON AVE, SUITE 4, NEW YORK, NY, 10016 |
Administrator’s telephone number | 2128777564 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | DYNAMAX TECHNOLOGIES |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 275 MADISON AVE SUITE 609, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL H. ERSKINE, ESQ | Agent | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2009-01-14 | Address | 275 MADISON AVENUE 4TH FLOOR, SUITE 424, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-02 | 2007-06-27 | Address | 445 HAMILTON AVENUE, STE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2007-02-02 | 2007-06-21 | Address | PROMETHEAN HOUSE,LOWER PHILIPS, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, GBR (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091013000261 | 2009-10-13 | ARTICLES OF DISSOLUTION | 2009-10-13 |
090114002268 | 2009-01-14 | BIENNIAL STATEMENT | 2009-02-01 |
070627000230 | 2007-06-27 | CERTIFICATE OF CHANGE | 2007-06-27 |
070625001084 | 2007-06-25 | CERTIFICATE OF PUBLICATION | 2007-06-25 |
070621000548 | 2007-06-21 | CERTIFICATE OF CHANGE | 2007-06-21 |
070202000539 | 2007-02-02 | ARTICLES OF ORGANIZATION | 2007-02-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State