Name: | DYNAMIC CONTROL SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1982 (43 years ago) |
Entity Number: | 745418 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1320 STONY BROOK RD, STE 215, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN SALAMONE | Chief Executive Officer | 1320 STONY BROOK RD, STE 215, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 STONY BROOK RD, STE 215, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2014-02-05 | Address | 414 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2006-04-14 | 2008-01-09 | Address | 1320 STONY BROOK RD, STE 215, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2006-04-14 | Address | 17 LANCASTER PL, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2008-01-09 | Address | 17 LANCASTER PL, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2008-01-09 | Address | 414 MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002312 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120201002829 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002133 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080109002794 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060414002632 | 2006-04-14 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State