DYNAMIC APPLICATIONS OF NEW YORK, INC.

Name: | DYNAMIC APPLICATIONS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1984 (41 years ago) |
Entity Number: | 947295 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 261 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 STEWART AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
BRIAN J MURRAY | Chief Executive Officer | PO BOX 8119, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2012-11-15 | Address | 14 PLAZA ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2010-12-08 | 2012-11-15 | Address | 14 PLAZA ROAD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
2010-12-08 | 2012-11-15 | Address | 14 PLAZA ROAD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2010-12-08 | Address | 14 PLAZA RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2010-12-08 | Address | 14 PLAZA RD, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115002025 | 2012-11-15 | BIENNIAL STATEMENT | 2012-10-01 |
101208002534 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
081006002803 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061110002832 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
041224002075 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State