Search icon

DYNAMIC CENTER INC.

Print

Details

Entity Number 2489814

Status Active

NameDYNAMIC CENTER INC.

CountyOrange

Date of registration 23 Mar 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

Address ZIP code 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

DYNAMIC CENTER INC 401 K PROFIT SHARING PLAN TRUST

2010

061576358

2011-09-19

DYNAMIC CENTER INC

72

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code611000
Sponsor’s telephone number8456512245
Plan sponsor’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN061576358
Plan administrator’s nameDYNAMIC CENTER INC
Plan administrator’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921
Administrator’s telephone number8456512245

Signature of

RolePlan administrator
Date2011-09-19
Name of individual signingDYNAMIC CENTER INC

DYNAMIC CENTER INC 401 K PROFIT SHARING PLAN TRUST

2010

061576358

2011-09-06

DYNAMIC CENTER INC

72

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code611000
Sponsor’s telephone number8456512245
Plan sponsor’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN061576358
Plan administrator’s nameDYNAMIC CENTER INC
Plan administrator’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921
Administrator’s telephone number8456512245

Signature of

RolePlan administrator
Date2011-09-06
Name of individual signingDYNAMIC CENTER INC

DYNAMIC CENTER INC

2009

061576358

2010-07-15

DYNAMIC CENTER INC

99

View Page

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code611000
Sponsor’s telephone number8456512245
Plan sponsor’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN061576358
Plan administrator’s nameDYNAMIC CENTER INC
Plan administrator’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921
Administrator’s telephone number8456512245

Signature of

RolePlan administrator
Date2010-07-15
Name of individual signingDYNAMIC CENTER INC

DYNAMIC CENTER INC

2009

061576358

2010-06-28

DYNAMIC CENTER INC

99

Three-digit plan number (PN)001
Effective date of plan2003-01-01
Business code611000
Sponsor’s telephone number8456512245
Plan sponsor’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921

Plan administrator’s name and address

Administrator’s EIN061576358
Plan administrator’s nameDYNAMIC CENTER INC
Plan administrator’s address468 RTE 17A PO BOX 195, FLORIDA, NY, 10921
Administrator’s telephone number8456512245

Signature of

RolePlan administrator
Date2010-06-28
Name of individual signingDYNAMIC CENTER INC

Chief Executive Officer

Name Role Address

ROBIN SECCAFICO

Chief Executive Officer

1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address

ROBIN SECCAFICO

DOS Process Agent

1471 ROUTE 17A, PO BOX 195, FLORIDA, NY, United States, 10921

History

Start date End date Type Value

2004-03-15

2012-11-01

Address

21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

2004-03-15

2012-11-01

Address

21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

2004-03-15

2012-11-01

Address

21 STILL ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

2002-03-13

2004-03-15

Address

21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

2002-03-13

2004-03-15

Address

21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

2002-03-13

2004-03-15

Address

21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

2000-03-23

2002-03-13

Address

21 OAKLAND AVENUE, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140307006243

2014-03-07

BIENNIAL STATEMENT

2014-03-01

121101002516

2012-11-01

BIENNIAL STATEMENT

2012-03-01

040421000486

2004-04-21

CERTIFICATE OF AMENDMENT

2004-04-21

040315002802

2004-03-15

BIENNIAL STATEMENT

2004-03-01

020313002558

2002-03-13

BIENNIAL STATEMENT

2002-03-01

000323000589

2000-03-23

CERTIFICATE OF INCORPORATION

2000-03-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts