DYNAMIC BUILDERS AND DEVELOPERS INC

Name: | DYNAMIC BUILDERS AND DEVELOPERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2013 (12 years ago) |
Entity Number: | 4367934 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2115 AVENUE U8 MERRICK DRIVE, Spring Valley, NY, United States, 10977 |
Principal Address: | 8 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES FRIEDMAN | Chief Executive Officer | 8 MERRICK DRIVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
MOSES FRIEDMAN | DOS Process Agent | 2115 AVENUE U8 MERRICK DRIVE, Spring Valley, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 8 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 8 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2025-03-05 | Address | 8 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-03-05 | Address | 2115 AVENUE U8 MERRICK DRIVE, Spring Valley, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004582 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
231113001999 | 2023-11-13 | BIENNIAL STATEMENT | 2023-03-01 |
211228002371 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
201214060768 | 2020-12-14 | BIENNIAL STATEMENT | 2019-03-01 |
201214060001 | 2020-12-14 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State