Search icon

LYNN MANNING, R.N., P.C.

Company Details

Name: LYNN MANNING, R.N., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 1986 (39 years ago)
Entity Number: 1094214
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 175 WEST 12TH ST, APT 16D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN MANNING Chief Executive Officer 175 WEST 12TH ST, APT 16D, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LYNN MANNING DOS Process Agent 175 WEST 12TH ST, APT 16D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 175 WEST 12TH ST, APT 16D, NEW YORK, NY, 10011, 8203, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 175 WEST 12TH ST, APT 16D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-06-14 2024-11-15 Address 175 WEST 12TH ST, APT 16D, NEW YORK, NY, 10011, 8203, USA (Type of address: Chief Executive Officer)
2016-06-14 2024-11-15 Address 175 WEST 12TH ST, APT 16D, NEW YORK, NY, 10011, 8203, USA (Type of address: Service of Process)
1993-02-12 2016-06-14 Address 175 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115002373 2024-11-15 BIENNIAL STATEMENT 2024-11-15
200618060021 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180607006348 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160614006503 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140604006187 2014-06-04 BIENNIAL STATEMENT 2014-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State