Name: | LYN KOHLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1157371 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 227 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LYN KOHLS | Chief Executive Officer | 227 WEST 29TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-27 | 1995-05-09 | Address | 28 GREENE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110262 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010521002318 | 2001-05-21 | BIENNIAL STATEMENT | 2001-03-01 |
990525002715 | 1999-05-25 | BIENNIAL STATEMENT | 1999-03-01 |
970425002463 | 1997-04-25 | BIENNIAL STATEMENT | 1997-03-01 |
950509002233 | 1995-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
B476184-4 | 1987-03-27 | CERTIFICATE OF INCORPORATION | 1987-03-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State