Search icon

DYNAMC SOLUTIONS, LLC

Company Details

Name: DYNAMC SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2016 (8 years ago)
Entity Number: 5029727
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DYNAMC SOLUTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-26 2024-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-26 2024-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-10 2019-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-10 2019-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-17 2017-07-10 Address 630 3RD AVENUE, SUITE 1601, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-27 2016-11-17 Address 700 CROSSROADS BUILDING, 2 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004502 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004000745 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061279 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190926000423 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
181001007203 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170710000597 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
170105000765 2017-01-05 CERTIFICATE OF PUBLICATION 2017-01-05
161117000825 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17
161027000661 2016-10-27 APPLICATION OF AUTHORITY 2016-10-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State