Search icon

DYNAMIC CERAMIC TILE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMOTHY A HUGHES Chief Executive Officer PO BOX 549, LISBON, MD, United States, 21765

History

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)

Filings

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