Search icon

LYNARDANE CORP.

Company Details

Name: LYNARDANE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1929 (96 years ago)
Date of dissolution: 03 Oct 1994
Entity Number: 25518
ZIP code: 11768
County: Queens
Place of Formation: New York
Address: 3 ST. JODE COURT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 0

Share Par Value 148433

Type CAP

DOS Process Agent

Name Role Address
HOWARD GLICKSTEIN DOS Process Agent 3 ST. JODE COURT, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
HOWARD GLICKSTEIN Chief Executive Officer 3 STREET JODE COURT, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1993-08-05 1994-03-22 Address 2500 JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1993-08-05 1994-03-22 Address 2500 JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-08-05 1994-03-22 Address 2500 JOHNSON AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1987-07-06 1993-08-05 Address 2500 JOHNSON AVE., RIVERDALE, BRONX, NY, 10463, USA (Type of address: Service of Process)
1941-07-07 1955-10-28 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1935-01-16 1987-07-06 Address 37-21 30TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1929-02-25 1941-07-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
941003000137 1994-10-03 CERTIFICATE OF DISSOLUTION 1994-10-03
940322002117 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930805002346 1993-08-05 BIENNIAL STATEMENT 1993-02-01
B517597-2 1987-07-06 CERTIFICATE OF AMENDMENT 1987-07-06
A937907-2 1983-01-05 ASSUMED NAME CORP DISCONTINUANCE 1983-01-05
Z003572-3 1979-04-23 ASSUMED NAME CORP INITIAL FILING 1979-04-23
626781-8 1967-06-30 CERTIFICATE OF MERGER 1967-06-30
9138-18 1955-10-28 CERTIFICATE OF AMENDMENT 1955-10-28
5894-36 1941-07-07 CERTIFICATE OF AMENDMENT 1941-07-07
DES37012 1935-01-16 CERTIFICATE OF AMENDMENT 1935-01-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State