Search icon

DYNAMAX TECHNOLOGIES, LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMAX TECHNOLOGIES LLC 2009 412228717 2010-07-20 DYNAMAX TECHNOLOGIES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522320
Sponsor’s telephone number 2128777564
Plan sponsor’s address 275 MADISON AVE, SUITE 4, NEW YORK, NY, 10016

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 MADISON AVE SUITE 609, NEW YORK, NY, United States, 10016

Agent

Name Role Address
DANIEL H. ERSKINE, ESQ Agent 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606

History

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)

Filings

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