Name: | LYNX-DSL INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2003 |
Entity Number: | 2483743 |
ZIP code: | 90712 |
County: | Onondaga |
Place of Formation: | Minnesota |
Foreign Legal Name: | LYNX INTERNATIONAL, INC. |
Fictitious Name: | LYNX-DSL INTERNATIONAL |
Address: | 3744 INDUSTRY AVE, SUITE 404, LAKEWOOD, CA, United States, 90712 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3744 INDUSTRY AVE, SUITE 404, LAKEWOOD, CA, United States, 90712 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-01 | 2003-12-01 | Address | 3744 INDUSTRY AVE STE 404, LAKEWOOD, CA, 90712, USA (Type of address: Service of Process) |
2000-03-09 | 2001-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-09 | 2001-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031201000446 | 2003-12-01 | CERTIFICATE OF CHANGE | 2003-12-01 |
031201000455 | 2003-12-01 | SURRENDER OF AUTHORITY | 2003-12-01 |
010808000280 | 2001-08-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-08-08 |
010608000203 | 2001-06-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-07-08 |
000309000904 | 2000-03-09 | APPLICATION OF AUTHORITY | 2000-03-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State