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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DYNAMC SOLUTIONS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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