Search icon

DYNAMIX COURT REPORTING, INC.

Company Details

Name: DYNAMIX COURT REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2012 (13 years ago)
Date of dissolution: 18 May 2020
Entity Number: 4205246
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 4 EATON RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
WAYNE SLINE Chief Executive Officer 4 EATON RD, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
200518000309 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
140515002436 2014-05-15 BIENNIAL STATEMENT 2014-02-01
120404001042 2012-04-04 CERTIFICATE OF AMENDMENT 2012-04-04
120221000684 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State