KAREN LYNN, INC.

Name: | KAREN LYNN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1988 (37 years ago) |
Entity Number: | 1241842 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 BROADWAY, STE E, ROCKY POINT, NY, United States, 11778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN LYNN KNOPFKE | Chief Executive Officer | 10 MEROKE LANE, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
KAREN LYNN KNOPFKE | DOS Process Agent | 53 BROADWAY, STE E, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2014-06-02 | Address | 53 BROADWAY / SUITE E, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office) |
2008-03-11 | 2014-06-02 | Address | 53 BROADWAY / SUITE E, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
2006-04-18 | 2008-03-11 | Address | 10 MEROKE LN, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2008-03-11 | Address | 538 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office) |
2006-04-18 | 2008-03-11 | Address | 538 RTE 25A, ROCY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602002102 | 2014-06-02 | BIENNIAL STATEMENT | 2014-03-01 |
120511002160 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100331002766 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080311002072 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060418002496 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State