Name: | DYNAMIC YIELD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 08 Mar 2024 |
Entity Number: | 4613260 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 22 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
LIAD AGMON | Chief Executive Officer | 22 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 22 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-08-14 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-03-11 | 2024-03-11 | Address | 22 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-08-14 | Address | 22 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-03-11 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000393 | 2024-08-06 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-06 |
240311002097 | 2024-03-08 | CERTIFICATE OF TERMINATION | 2024-03-08 |
220701001943 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200708060565 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
200519002005 | 2020-05-19 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State