Search icon

LYNCH ENGINEERING, P.C.

Headquarter

Company Details

Name: LYNCH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Feb 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1059260
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 448-450 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448-450 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
GARRY R LYNCH Chief Executive Officer 448-450 MANVILLE RD, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0748285
State:
CONNECTICUT

History

Start date End date Type Value
2000-04-14 2002-02-14 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Principal Executive Office)
2000-04-14 2002-02-14 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Chief Executive Officer)
2000-04-14 2002-02-14 Address 448-450 MANVILLE RD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Service of Process)
1993-05-06 2000-04-14 Address 448-450 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Chief Executive Officer)
1993-05-06 2000-04-14 Address 448-450 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 2827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109795 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080304002430 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060410002682 2006-04-10 BIENNIAL STATEMENT 2006-02-01
040226002396 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020214002643 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State