Search icon

LYNCH & COMPANY, P.C.

Company Details

Name: LYNCH & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1997 (28 years ago)
Entity Number: 2116222
ZIP code: 10973
County: New York
Place of Formation: New York
Address: route 284, unit 299, SLATE HILL, NY, United States, 10973
Principal Address: 1990 route 284, unit 299, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH B. LYNCH DOS Process Agent route 284, unit 299, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address
KENNETH B. LYNCH Chief Executive Officer 1990 ROUTE 284, SLATE HILL, NY, United States, 10973

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 43 WEST 43RD STREET, STE 041, NEW YORK, NY, 10036, 7424, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1990 ROUTE 284, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2015-02-19 2024-11-06 Address P O BOX 299, SLATE HILL, NY, 10973, 0299, USA (Type of address: Service of Process)
2015-02-19 2024-11-06 Address 43 WEST 43RD STREET, STE 041, NEW YORK, NY, 10036, 7424, USA (Type of address: Chief Executive Officer)
2000-04-13 2015-02-19 Address P O BOX 2148, SOUTH HACKENSACK, NJ, 07606, 0748, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106001454 2024-11-06 BIENNIAL STATEMENT 2024-11-06
150219006045 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130221006306 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110328002514 2011-03-28 BIENNIAL STATEMENT 2011-02-01
070220002678 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State