Search icon

LYNMAR CAPITAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MARILYN J DICKS-RILEY Chief Executive Officer 2 EVES DR SUITE 204, EXECUTIVE COURT, MARLTON, NJ, United States, 08053

Central Index Key

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.

CIK number:
0001322294
Phone:
856-988-0140

Latest Filings

Form type:
13F-HR
File number:
028-11374
Filing date:
2010-02-11
File:
Form type:
13F-HR
File number:
028-11374
Filing date:
2009-11-03
File:
Form type:
13F-HR
File number:
028-11374
Filing date:
2009-07-15
File:
Form type:
13F-HR
File number:
028-11374
Filing date:
2009-05-18
File:
Form type:
13F-HR/A
File number:
028-11374
Filing date:
2009-02-10
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State