Name: | DYNAMIC FLASK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2017 (8 years ago) |
Entity Number: | 5062504 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1755 Broadway, FRONT 3 #1117, New York, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANET MOORE | DOS Process Agent | 1755 Broadway, FRONT 3 #1117, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JANET MOORE | Agent | 1755 BROADWAY FRONT 3 #1117, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JANET MOORE | Chief Executive Officer | 1755 BROADWAY, FRONT 3 #1117, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 276 5TH AVENUE, SUITE 704-431, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 1755 BROADWAY, FRONT 3 #1117, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2025-01-01 | Address | 1755 BROADWAY FRONT 3 #1117, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2024-03-22 | 2024-03-22 | Address | 276 5TH AVENUE, SUITE 704-431, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2025-01-01 | Address | 1755 BROADWAY FRONT 3 #1117, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-03-22 | 2025-01-01 | Address | 276 5TH AVENUE, SUITE 704-431, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-01-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-10-26 | 2024-03-22 | Address | 641 avenue of the america's, front 2 #1050, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2023-10-26 | 2023-10-26 | Address | 276 5TH AVENUE, SUITE 704-431, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-03-22 | Address | 276 5TH AVENUE, SUITE 704-431, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101033410 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240322000284 | 2024-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-21 |
231026000745 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
230106000029 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210401000471 | 2021-04-01 | CERTIFICATE OF CHANGE | 2021-04-01 |
210114060170 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190111060302 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170105010057 | 2017-01-05 | CERTIFICATE OF INCORPORATION | 2017-01-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State