Name: | LYNWAY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1989 (36 years ago) |
Entity Number: | 1340902 |
ZIP code: | 10590 |
County: | Bronx |
Place of Formation: | New York |
Address: | 20 WEST LAKE, SOUTH SALEM, NY, United States, 10590 |
Principal Address: | 20 WEST LANE, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVANO VALES | DOS Process Agent | 20 WEST LAKE, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
SILVANO VALES | Chief Executive Officer | 20 WEST LANE, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-30 | 1997-05-09 | Address | LYNWAY LANE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-05-09 | Address | LYNWAY LANE, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
1989-04-04 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-04-04 | 1997-05-09 | Address | LYNWAY LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970509002022 | 1997-05-09 | BIENNIAL STATEMENT | 1997-04-01 |
000051000794 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921030002730 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
B761857-4 | 1989-04-04 | CERTIFICATE OF INCORPORATION | 1989-04-04 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State