Search icon

DYNAMIX GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES E. HAWKINS JR. Chief Executive Officer 850 MAYFIELD RD, SUITE 304, MILTON, GA, United States, 30009

History

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)

Filings

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