DYNAMIC CLOSURES CORP.

Name: | DYNAMIC CLOSURES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1979 (46 years ago) |
Entity Number: | 551942 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New Jersey |
Principal Address: | 5738 WARNER DRIVE, LONG SAULT ONTARIO, Canada, K0C-1P0 |
Address: | P.O. BOX 627, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
DYNAMIC CLOSURES CORP. | DOS Process Agent | P.O. BOX 627, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
GERALD WARD DENT | Chief Executive Officer | 4150 MORRIS DRIVE, BURLINGTON, ONTARIO, Canada, L7L5L-6 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-11 | 2021-04-15 | Address | P.O. BOX 627, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2013-04-11 | 2017-04-11 | Address | 5738 WARNER DRIVE, LONG SAULT ONTARIO, 13662, CAN (Type of address: Service of Process) |
2007-04-18 | 2013-04-11 | Address | 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Service of Process) |
2005-06-21 | 2007-04-18 | Address | 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Service of Process) |
2005-06-21 | 2007-04-18 | Address | 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060101 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190416060164 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
20170921011 | 2017-09-21 | ASSUMED NAME LLC INITIAL FILING | 2017-09-21 |
170411006077 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
150428006017 | 2015-04-28 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State