LYNCH & MAYER, INC.

Name: | LYNCH & MAYER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1985 (40 years ago) |
Date of dissolution: | 28 May 2002 |
Entity Number: | 1034222 |
ZIP code: | 19103 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 350 PARK AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
Address: | ATTN: JOHN RUPERT (34-106), 2005 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DELAWARE INVESTMENTS | DOS Process Agent | ATTN: JOHN RUPERT (34-106), 2005 MARKET STREET, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
FRANCIS J HOUGHTON JR | Chief Executive Officer | 350 PARK AVE, 28TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-13 | 2002-05-28 | Address | C/O RICHARD J FLANNERY, 2005 MARKET ST, 34TH FL, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process) |
1997-05-14 | 1999-12-13 | Address | 520 MADISON AVE, STE 4200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 1999-12-13 | Address | 520 MADISON AVE, STE 4200, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-12-13 | Address | C/O BILLIE COOK, 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-15 | 2002-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020528000595 | 2002-05-28 | SURRENDER OF AUTHORITY | 2002-05-28 |
991213002381 | 1999-12-13 | BIENNIAL STATEMENT | 1999-10-01 |
971015002343 | 1997-10-15 | BIENNIAL STATEMENT | 1997-10-01 |
970514002661 | 1997-05-14 | BIENNIAL STATEMENT | 1995-10-01 |
970415000897 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State