Name: | DYNAMIC ENERGY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2013 (12 years ago) |
Entity Number: | 4342377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-27 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-03-16 | 2022-09-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-03-16 | 2022-09-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2016-11-07 | 2022-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-07 | 2022-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-08 | 2016-11-07 | Address | 1550 LIBERTY RIDGE DRIVE, ATTN: MICHAEL S. PERILLO, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008010 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104002357 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220927002144 | 2022-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-26 |
220316000475 | 2022-03-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-15 |
210126060134 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190102060620 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007124 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
161107000413 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
160823006073 | 2016-08-23 | BIENNIAL STATEMENT | 2015-01-01 |
130327000101 | 2013-03-27 | CERTIFICATE OF PUBLICATION | 2013-03-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State