Name: | M.H. LYNN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1986 (39 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 1085644 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON LYNN | Chief Executive Officer | 199-25 21ST AVE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1996-05-09 | Address | 199-25 21 AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1996-05-09 | Address | 199-25 21 AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1986-05-27 | 1996-05-09 | Address | 199-25 21ST AVE, WHITESTOEN, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000771 | 2009-12-31 | CERTIFICATE OF DISSOLUTION | 2009-12-31 |
960509002114 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
000046002500 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921202002143 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
B363306-3 | 1986-05-27 | CERTIFICATE OF INCORPORATION | 1986-05-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State