DYNALANTIC CORP.
Headquarter
Name: | DYNALANTIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1984 (41 years ago) |
Entity Number: | 914446 |
ZIP code: | 21113 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2833 WATER STRIDER WAY, Odenton, MD, United States, 21113 |
Principal Address: | 208 Heritage Way, Ozark, AL, United States, 36360 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDUARDO CORDERO | DOS Process Agent | 2833 WATER STRIDER WAY, Odenton, MD, United States, 21113 |
Name | Role | Address |
---|---|---|
PAUL-JON PATIN | Chief Executive Officer | 40 BERGEN LANE, BLUE PONT, NY, United States, 11715 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 100 JEFRYN BOULEVARD, DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 40 BERGEN LANE, BLUE PONT, NY, 11715, USA (Type of address: Chief Executive Officer) |
1996-07-23 | 2024-05-02 | Address | ATTN: COUNSEL, 100 JEFRYN BLVD, DEER PARK, NY, 11729, 5714, USA (Type of address: Service of Process) |
1993-09-13 | 2024-05-02 | Address | 100 JEFRYN BOULEVARD, DEER PARK, NY, 11729, 5714, USA (Type of address: Chief Executive Officer) |
1987-11-12 | 2024-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502005348 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
221206003599 | 2022-12-06 | BIENNIAL STATEMENT | 2022-05-01 |
091224000057 | 2009-12-24 | ANNULMENT OF DISSOLUTION | 2009-12-24 |
DP-1591921 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020422002451 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State