Name: | DYNAMIC COMPUTING SERVICES (DCS) CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2008 (17 years ago) |
Entity Number: | 3692474 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3307 Northland Drive #250, Austin, TX, United States, 78731 |
Name | Role | Address |
---|---|---|
HOLLY HILL | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHERI SHERRELL | Chief Executive Officer | 3307 NORTHLAND DRIVE #250, AUSTIN, TX, United States, 78731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 115 WEST BASIN SOUTH, STE #107, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-27 | 2024-07-24 | Address | 115 WEST BASIN SOUTH, STE #107, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2021-06-07 | Address | 115 WEST BASIN SOUTH, STE #107, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
2008-07-03 | 2010-07-27 | Address | SUITE 107, 115 WILD BASIN SOUTH, AUSTIN, TX, 78746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001854 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
210607000099 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
170127000039 | 2017-01-27 | ERRONEOUS ENTRY | 2017-01-27 |
DP-2089770 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100727003068 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080703000359 | 2008-07-03 | APPLICATION OF AUTHORITY | 2008-07-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State