DYNAMIC DELIVERY SERVICES INC.
Headquarter
Name: | DYNAMIC DELIVERY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2015 (10 years ago) |
Entity Number: | 4818440 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 909 heritage hills, SOMERS, NY, United States, 10589 |
Principal Address: | 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. BOTTIGLIERI, ESQ. | DOS Process Agent | 909 heritage hills, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
WILLIAM M. BOTTIGLIERI | Chief Executive Officer | 137 WHITTIER DRIVE, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-22 | 2024-08-22 | Address | 137 WHITTIER DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2022-12-22 | 2024-08-22 | Address | 909 heritage hills, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822003671 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
221222002522 | 2022-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-21 |
201013060074 | 2020-10-13 | BIENNIAL STATEMENT | 2019-09-01 |
180823000060 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
150911000327 | 2015-09-11 | CERTIFICATE OF INCORPORATION | 2015-09-11 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State