Name: | DYNAMIC INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1951 (74 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 82665 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. %BURNS JACKSON SUMMIT | DOS Process Agent | ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1968-01-03 | 1982-03-01 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1957-10-30 | 1968-01-03 | Address | 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1951-10-19 | 1957-10-30 | Address | 34 35TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088706 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
A916214-2 | 1982-11-01 | ASSUMED NAME CORP INITIAL FILING | 1982-11-01 |
A845132-3 | 1982-03-01 | CERTIFICATE OF AMENDMENT | 1982-03-01 |
657648-3 | 1968-01-03 | CERTIFICATE OF AMENDMENT | 1968-01-03 |
235452 | 1960-10-06 | CERTIFICATE OF AMENDMENT | 1960-10-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State