Name: | DYNATECH TECHNOLOGY INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 05 Mar 2009 (16 years ago) |
Date of Dissolution: | 25 Oct 2013 (11 years ago) |
Date of Status Change: | 25 Oct 2013 (11 years ago) |
Branch of: | DYNATECH TECHNOLOGY INC., NEW YORK (Company Number 2917147) |
Identification Number: | 000505031 |
Place of Formation: | NEW YORK |
Principal Address: | 150 M EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA |
Mailing Address: | 150 M EXECUTIVE DRIVE, ENGEWOOD, NY, 11717, USA |
Purpose: | SALE OF EQUIPMENT SERVICE AND INSTALLATION |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PAULA ATLAS | CFO AND SEC | 150M EXEUTIVE DRIVE EDGEWOOD, NY 11717 US |
Name | Role | Address |
---|---|---|
DAVID YAROM | CEO AND PRESIDENT | 150M EXECUTIVE DIVE EDGEWOOD, NY 11717 US |
Name | Role | Address |
---|---|---|
JACK OH | V PRES | XXX SEOUL, KOR |
Number | Name | File Date |
---|---|---|
201329908200 | Application for Certificate of Withdrawal | 2013-10-25 |
201323934890 | Annual Report | 2013-06-17 |
201324772590 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321985650 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311827700 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288233360 | Annual Report | 2012-01-20 |
201173446660 | Annual Report | 2011-01-13 |
201056103710 | Annual Report | 2010-01-11 |
200943487900 | Application for Certificate of Authority | 2009-03-05 |
201178876930 | Statement of Change of Registered/Resident Agent Office | 2001-05-13 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State