Name: | J. T. LYNNE REPRESENTATIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1987 (38 years ago) |
Date of dissolution: | 12 Feb 2013 |
Entity Number: | 1164510 |
ZIP code: | 10523 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. KEARNEY | Chief Executive Officer | 1 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-27 | 2001-04-20 | Address | 86D HORSEBLOCK RD, YAPHANK, NY, 11980, 9742, USA (Type of address: Service of Process) |
1999-04-27 | 2001-04-20 | Address | 86D HORSEBLOCK RD, YAPHANK, NY, 11980, 9742, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2001-04-20 | Address | 86D HORSEBLOCK RD, YAPHANK, NY, 11980, 9742, USA (Type of address: Principal Executive Office) |
1997-04-29 | 1999-04-27 | Address | 84-J HORSEBLOCK RD, YAPHANK, NY, 11980, 9742, USA (Type of address: Service of Process) |
1997-04-29 | 1999-04-27 | Address | 84-J HORSEBLOCK RD, YAPHANK, NY, 11980, 9742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130212001028 | 2013-02-12 | CERTIFICATE OF DISSOLUTION | 2013-02-12 |
110504002386 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090331002432 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070410002762 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050608002516 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State