Name: | LYNN LAX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369545 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JEFFREY STRAUSS, 110 E 59TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | 1303 RIDGE RD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN S LAX | Chief Executive Officer | 1303 RIDGE RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LYNN LAX LTD. C/O WACHTEL & MASYR LLP | DOS Process Agent | ATTN: JEFFREY STRAUSS, 110 E 59TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2013-05-01 | Address | 1303 RIDGE RD, SYOSSET, NY, 11791, 9632, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2005-06-15 | Address | 1303 RIDGE RD, SYOSSET, NY, 11791, 9632, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2005-06-15 | Address | 1303 RIDGE RD, SYOSSET, NY, 11791, 9632, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2003-04-17 | Address | 5 SADDLE CT, OYSTER BAY COVE, NY, 11771, 3309, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2003-04-17 | Address | 5 SADDLE CT, OYSTER BAY COVE, NY, 11771, 3309, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2003-04-17 | Address | ATTN JEFFREY T STRAUSS, 110 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-04-21 | 2001-04-25 | Address | C/O WACHTEL & MASYR, LLP, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002068 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110601002990 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
090415002652 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070417003035 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050615002110 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030417002511 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010425002456 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990421000296 | 1999-04-21 | CERTIFICATE OF INCORPORATION | 1999-04-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State