Name: | DYNAMO & DIESEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2020 (4 years ago) |
Entity Number: | 5856722 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Principal Address: | 11400 W. Olympic Blvd., Ste. 350, LOS ANGELES, CA, United States, 90064 |
Name | Role | Address |
---|---|---|
JACKOWAY AUSTEN TYERMAN ET AL | DOS Process Agent | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
WHITNEY PEAK | Chief Executive Officer | 11400 W. OLYMPIC BLVD., STE. 350, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-25 | 2024-10-25 | Address | 11400 W. OLYMPIC BLVD., STE. 350, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 1925 CENTURY PARK E FL 22, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-10-25 | Address | 1925 CENTURY PARK E FL 22, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-10-25 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-09-23 | 2024-10-25 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2020-10-14 | 2024-09-23 | Address | 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001675 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
240923001078 | 2024-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-20 |
221209002150 | 2022-12-09 | BIENNIAL STATEMENT | 2022-10-01 |
201014000168 | 2020-10-14 | APPLICATION OF AUTHORITY | 2020-10-14 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State