Name: | LYNNWEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1962 (63 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 150332 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-10-04 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-10-04 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1962-09-04 | 1972-10-04 | Address | 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2016 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2017 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1220976 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
A318268-3 | 1976-05-28 | CERTIFICATE OF AMENDMENT | 1976-05-28 |
A19262-3 | 1972-10-04 | CERTIFICATE OF AMENDMENT | 1972-10-04 |
341793 | 1962-09-04 | APPLICATION OF AUTHORITY | 1962-09-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State