Name: | LYNX MACHINE TOOL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (33 years ago) |
Entity Number: | 1593111 |
ZIP code: | 14416 |
County: | Monroe |
Place of Formation: | New York |
Address: | 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY S. MAYS, PRESIDENT | DOS Process Agent | 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
RANDY S. MAYS, PRESIDENT | Chief Executive Officer | 26 LAKE STREET NORTH, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 2003-02-07 | Address | 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1997-12-10 | 2003-02-07 | Address | 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2003-02-07 | Address | 37 BRIAR PATCH RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1992-12-11 | 1997-12-10 | Address | 57 DEERBORNE LANE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1997-12-10 | Address | 57 DEERBORNE LANE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080123003069 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
060118002578 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031203002597 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
030207002703 | 2003-02-07 | BIENNIAL STATEMENT | 2001-12-01 |
971210002119 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State