Search icon

J. T. LYNNE REPRESENTATIVES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN E. KEARNEY Chief Executive Officer 1 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
112871456
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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