Name: | DYNAMITE MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2018 (7 years ago) |
Entity Number: | 5322690 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 244 FIFTH AVE, SUITE K286, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
YEVGENNY KOMISSAROV | Chief Executive Officer | 244 FIFTH AVE, SUITE K286, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 244 FIFTH AVE, SUITE K286, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-07-27 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-06-05 | 2024-04-01 | Address | 244 FIFTH AVE, SUITE K286, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-04-13 | 2023-07-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2018-04-13 | 2024-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2018-04-13 | 2024-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038879 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220413001327 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
190605002026 | 2019-06-05 | AMENDMENT TO BIENNIAL STATEMENT | 2018-04-01 |
180413010279 | 2018-04-13 | CERTIFICATE OF INCORPORATION | 2018-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3810088510 | 2021-02-24 | 0202 | PPS | 137 Quentin Rd, Brooklyn, NY, 11223-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4473967303 | 2020-04-29 | 0202 | PPP | 137 Quentin Road, Brooklyn, NY, 11223-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2201627 | Other Personal Property Damage | 2022-02-17 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DYNAMITE MARKETING INC. |
Role | Plaintiff |
Name | 4TH DIMENSION INNOVATIO, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-05-22 |
Termination Date | 2024-01-22 |
Date Issue Joined | 2019-09-30 |
Pretrial Conference Date | 2023-09-01 |
Trial End Date | 2023-09-14 |
Section | 1126 |
Status | Terminated |
Parties
Name | DYNAMITE MARKETING INC. |
Role | Plaintiff |
Name | THE WOWLINE, INC., |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State