Search icon

LYNCH DEVELOPMENT ASSOCIATES, INC.

Company Details

Name: LYNCH DEVELOPMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2192937
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 410 E. MAIN STREET, CENTERPORT, NY, United States, 11721
Principal Address: 16 CRESCENT BEACH DRIVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN LYNCH Chief Executive Officer 16 CRESCENT BEACH DRIVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 E. MAIN STREET, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 16 CRESCENT BEACH DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-01-03 2025-04-29 Address 410 E. MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2009-10-13 2019-01-03 Address 16 CRESCENT BEACH DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-10-13 2025-04-29 Address 16 CRESCENT BEACH DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-01-19 2009-10-13 Address 8 BAY DRIVE EAST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429002300 2025-04-29 BIENNIAL STATEMENT 2025-04-29
191003061044 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190103000183 2019-01-03 CERTIFICATE OF CHANGE 2019-01-03
171024006022 2017-10-24 BIENNIAL STATEMENT 2017-10-01
131029002111 2013-10-29 BIENNIAL STATEMENT 2013-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State