DYNATECH INTERNATIONAL CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150M EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ISAAC ROBINSON | Chief Executive Officer | 1 BELMONT DR, ROSLYN, NY, United States, 11577 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State