Name: | DYNAMARK MONITORING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2011 (14 years ago) |
Entity Number: | 4121248 |
ZIP code: | 21742 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 525 Northern Avenue, #2845, Hagerstown, MD, United States, 21742 |
Principal Address: | 525 NORTHERN AVE., HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
WAYNE E. (TREY) ALTER III | Chief Executive Officer | 525 NORTHERN AVE., HAGERSTOWN, MD, United States, 21742 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 525 Northern Avenue, #2845, Hagerstown, MD, United States, 21742 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 525 NORTHERN AVE., HAGERSTOWN, MD, 21742, USA (Type of address: Chief Executive Officer) |
2017-07-12 | 2023-11-30 | Address | 525 NORTHERN AVE., HAGERSTOWN, MD, 21742, USA (Type of address: Chief Executive Officer) |
2013-07-18 | 2017-07-12 | Address | 18702 CRESTWOOD DR, HAGERSTOWN, MD, 21742, USA (Type of address: Chief Executive Officer) |
2013-07-18 | 2017-07-12 | Address | 18702 CRESTWOOD DR, HAGERSTOWN, MD, 21742, USA (Type of address: Principal Executive Office) |
2011-07-21 | 2023-11-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130023127 | 2023-11-30 | BIENNIAL STATEMENT | 2023-07-01 |
190717060101 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170712006049 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150708006260 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130718006137 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110721000838 | 2011-07-21 | APPLICATION OF AUTHORITY | 2011-07-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State