DYNAMIC ELECTRICAL SYSTEMS LLC

Name: | DYNAMIC ELECTRICAL SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2019 (6 years ago) |
Entity Number: | 5584354 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 broadway, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2025-07-05 | Address | 418 broadway, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-11 | 2025-07-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-05-16 | 2024-06-11 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-04-25 | 2023-05-16 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-07-09 | 2023-04-25 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250705000303 | 2025-07-05 | BIENNIAL STATEMENT | 2025-07-05 |
240611000067 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
230516002895 | 2023-05-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-05-16 |
230425000980 | 2023-04-25 | BIENNIAL STATEMENT | 2021-07-01 |
190709020167 | 2019-07-09 | ARTICLES OF ORGANIZATION | 2019-07-09 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State