LYNMAR CAPITAL GROUP, INC.

Name: | LYNMAR CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1990 (35 years ago) |
Date of dissolution: | 29 Jul 2019 |
Entity Number: | 1446268 |
ZIP code: | 08053 |
County: | New York |
Place of Formation: | New York |
Address: | 2 EVES DR SUITE 204, EXECUTIVE COURT, MARLTON, NJ, United States, 08053 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARILYN J DICKS-RILEY | Chief Executive Officer | 2 EVES DR SUITE 204, EXECUTIVE COURT, MARLTON, NJ, United States, 08053 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2012-08-09 | Address | 820 BEAR TAVERN RD, WEST TRENTON, NJ, 08628, USA (Type of address: Service of Process) |
2002-03-12 | 2004-05-11 | Address | 2 EVES DR SUITE 204, EXECUTIVE COURT, MARLTON, NJ, 08053, 3193, USA (Type of address: Service of Process) |
1999-11-04 | 2002-03-12 | Address | 1520 LOCUST ST, STE 804, PHILADELPHIA, PA, 19102, 4405, USA (Type of address: Service of Process) |
1999-11-04 | 2002-03-12 | Address | 1520 LOCUST ST, STE 804, PHILADELPHIA, PA, 19102, 4405, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2002-03-12 | Address | 1520 LOCUST ST, STE 804, PHILADELPHIA, NY, 19102, 4405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190729000414 | 2019-07-29 | CERTIFICATE OF DISSOLUTION | 2019-07-29 |
120809000089 | 2012-08-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-09 |
120522000493 | 2012-05-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-06-21 |
060509003261 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040511002488 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State