Search icon

DYNAMIC COMPUTING SERVICES (DCS) CORP.

Company Details

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

DOS Process Agent

Name Role Address
HOLLY HILL DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHERI SHERRELL Chief Executive Officer 3307 NORTHLAND DRIVE #250, AUSTIN, TX, United States, 78731

History

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)

Filings

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