Name: | DYNAMIC CERAMIC TILE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2008 (16 years ago) |
Entity Number: | 3743616 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6835 OLNEY LAYTONSVILLE RD, 2ND FLOOR BASEMENT, LAYTONSVILLE, MD, United States, 20882 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY A HUGHES | Chief Executive Officer | PO BOX 549, LISBON, MD, United States, 21765 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-19 | 2014-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-24 | 2012-12-11 | Address | 6835 OLNEY LAYGONSVILLE RD, LAYTONSVILLE, MD, 20882, USA (Type of address: Principal Executive Office) |
2008-11-17 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105006248 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
140328000015 | 2014-03-28 | CERTIFICATE OF CHANGE | 2014-03-28 |
121211006382 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
120619000807 | 2012-06-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-19 |
101124003095 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081117000458 | 2008-11-17 | APPLICATION OF AUTHORITY | 2008-11-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State