Search icon

DYNAMIC ENERGY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC ENERGY GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2007 (18 years ago)
Date of dissolution: 29 Dec 2021
Entity Number: 3534748
ZIP code: 07601
County: Albany
Place of Formation: New Jersey
Address: 190 MOORE STREET, SUITE 410, HACKENSACK, NJ, United States, 07601
Principal Address: 190 MOORE ST, STE 410, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 190 MOORE STREET, SUITE 410, HACKENSACK, NJ, United States, 07601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK PAPENHAUSEN Chief Executive Officer 190 MOORE ST, STE 410, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2019-06-03 2022-08-30 Address 190 MOORE STREET, SUITE 410, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2011-07-21 2022-08-30 Address 190 MOORE ST, STE 410, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2011-06-14 2019-06-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-06-23 2011-07-21 Address 190 MOORE ST, STE 410, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2007-06-22 2022-08-30 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220830002185 2021-12-29 CERTIFICATE OF TERMINATION 2021-12-29
190603061224 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006460 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603006831 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130719006118 2013-07-19 BIENNIAL STATEMENT 2013-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-03
Type:
Planned
Address:
108-44 160TH STREET, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State