Name: | DYNAMIC POST ACUTE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2016 (9 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4942836 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-17 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-05-06 | 2022-02-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-06 | 2022-02-04 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117003617 | 2022-04-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-21 |
220204001026 | 2021-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-24 |
180530006146 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160506000513 | 2016-05-06 | ARTICLES OF ORGANIZATION | 2016-05-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State