LYNG'S OFFICE CENTER, INC.

Name: | LYNG'S OFFICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (35 years ago) |
Date of dissolution: | 22 Jul 2015 |
Entity Number: | 1492909 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 150 FACTORY ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 FACTORY ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
FRANK A. EMPSALL III | Chief Executive Officer | 150 FACTORY ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1998-12-09 | Address | 150 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1990-12-04 | 1992-12-18 | Address | 150 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150722000142 | 2015-07-22 | CERTIFICATE OF DISSOLUTION | 2015-07-22 |
130208002231 | 2013-02-08 | BIENNIAL STATEMENT | 2012-12-01 |
101210002495 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081119002715 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061127002605 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State