Name: | DYNAMIX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2018 (7 years ago) |
Entity Number: | 5315517 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 850 Mayfield Rd, Suite 304, Milton, GA, United States, 30009 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES E. HAWKINS JR. | Chief Executive Officer | 850 MAYFIELD RD, SUITE 304, MILTON, GA, United States, 30009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 1905 WOODSTOCK ROAD SUITE 4150, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 850 MAYFIELD RD, SUITE 304, MILTON, GA, 30009, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-29 | Address | 1905 WOODSTOCK ROAD SUITE 4150, ROSWELL, GA, 30075, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002924 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220505001289 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200401060143 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402000464 | 2018-04-02 | APPLICATION OF AUTHORITY | 2018-04-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State