Name: | DYNAMIC PAINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1951 (74 years ago) |
Entity Number: | 67440 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 WILLIS COURT, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ARNOLD JACINTO | Chief Executive Officer | 4 KNOX PLACE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WILLIS COURT, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-23 | 1993-08-06 | Address | 7 WILLIS COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1971-10-18 | 1980-10-23 | Address | 529 BRUSH AVE., NEW YROK, NY, USA (Type of address: Service of Process) |
1969-07-09 | 1969-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-07-30 | 1971-10-18 | Address | 364 ALEXANDER AVE., BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070719002862 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050912002815 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030724002204 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010806002392 | 2001-08-06 | BIENNIAL STATEMENT | 2001-07-01 |
990830002855 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
100030 | PL VIO | INVOICED | 2008-09-19 | 19100 | PL - Padlock Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State