Name: | DYNA-TECH LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2017 (8 years ago) |
Entity Number: | 5102010 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
STEVE GELON | Chief Executive Officer | 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 1880 CENTURY PARK EAST, 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 1880 CENTURY PARK EAST, SUITE 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 1880 CENTURY PARK EAST, 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-03-07 | Address | 1880 CENTURY PARK EAST, 950, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-03-07 | Address | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002592 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240213003646 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
240118004544 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210305061557 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190411061063 | 2019-04-11 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State