Search icon

THE DYNAMIC COMPACTION COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE DYNAMIC COMPACTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Branch of: THE DYNAMIC COMPACTION COMPANY, Florida (Company Number G83787)
Entity Number: 917757
ZIP code: 10036
County: New York
Place of Formation: Florida
Principal Address: 12-A MAPLE AVE, PINE BROOK, NJ, United States, 07058
Address: 28 WEST 44TH ST. SUITE 600, ATTN: DANIEL KATZ, ESQ., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BAUMAN KATZ & GRILL LLP DOS Process Agent 28 WEST 44TH ST. SUITE 600, ATTN: DANIEL KATZ, ESQ., NEW YORK, NY, United States, 10036

Agent

Name Role Address
DANIEL KATZ, ESQ., BAUMAN KATZ & GRILL LLP Agent 28 WEST 44TH ST., SUITE 600, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
GARY NELSON Chief Executive Officer 12-A MAPLE AVE, PINE BROOK, NJ, United States, 07058

History

Start date End date Type Value
2002-05-14 2008-05-22 Address 12-A MAPLE AVE, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
1998-05-13 2002-05-14 Address 12-A MAPLE AVE, PINE BROOK, NJ, 07058, 9742, USA (Type of address: Chief Executive Officer)
1993-01-19 1998-05-13 Address 20 TROY RD, WHIPPANY, NJ, 07981, 1623, USA (Type of address: Chief Executive Officer)
1993-01-19 1998-05-13 Address 20 TROY RD, WHIPPANY, NJ, 07981, 1623, USA (Type of address: Principal Executive Office)
1984-05-18 2003-01-10 Address 17 BATTERY PLACE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128390 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
080522002811 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518002784 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040618002748 2004-06-18 BIENNIAL STATEMENT 2004-05-01
030110000236 2003-01-10 CERTIFICATE OF CHANGE 2003-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State