Name: | LYNC CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 1998 (27 years ago) |
Date of dissolution: | 21 May 2008 |
Entity Number: | 2217957 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 29TH STREET, 4TH FLOOR, NYC, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 245 WEST 29TH STREET, 4TH FLOOR, NYC, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-05 | 2001-04-24 | Address | 666 5TH AVE, 14TH FL STE 1409, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1998-09-23 | 2000-01-05 | Address | 666 FIFTH AVE. 14TH FLOOR, SUITE 1409, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1998-01-14 | 1998-09-23 | Address | 260 WEST 52ND STREET, #17C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080521000575 | 2008-05-21 | ARTICLES OF DISSOLUTION | 2008-05-21 |
040105002402 | 2004-01-05 | BIENNIAL STATEMENT | 2004-01-01 |
011228002377 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
010424000072 | 2001-04-24 | CERTIFICATE OF CHANGE | 2001-04-24 |
000105002316 | 2000-01-05 | BIENNIAL STATEMENT | 2000-01-01 |
980923000007 | 1998-09-23 | CERTIFICATE OF CHANGE | 1998-09-23 |
980414000583 | 1998-04-14 | AFFIDAVIT OF PUBLICATION | 1998-04-14 |
980330000388 | 1998-03-30 | AFFIDAVIT OF PUBLICATION | 1998-03-30 |
980114000610 | 1998-01-14 | ARTICLES OF ORGANIZATION | 1998-01-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State