Search icon

DYNATECH INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNATECH INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1982 (43 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 770672
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 150M EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 2000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150M EXECUTIVE DR, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ISAAC ROBINSON Chief Executive Officer 1 BELMONT DR, ROSLYN, NY, United States, 11577

History

Start date End date Type Value
2007-12-07 2010-05-18 Address 46 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2007-12-07 2010-05-18 Address 1 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2000-05-09 2007-12-07 Address 60 HUNT DR, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1999-08-12 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1996-05-15 2000-05-09 Address 1 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111213000371 2011-12-13 CERTIFICATE OF MERGER 2011-12-13
100518002235 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080515002831 2008-05-15 BIENNIAL STATEMENT 2008-05-01
071207002629 2007-12-07 BIENNIAL STATEMENT 2006-05-01
041209002088 2004-12-09 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State