Search icon

CARMICHAEL LYNCH, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CARMICHAEL LYNCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2001 (24 years ago)
Branch of: CARMICHAEL LYNCH, INC., Minnesota (Company Number 21e360ae-aed4-e011-a886-001ec94ffe7f)
Entity Number: 2702758
ZIP code: 68106
County: New York
Place of Formation: Minnesota
Address: 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106
Principal Address: 1919 Aksarben Dr, Fl 6, Omaha, NE, United States, 68106

DOS Process Agent

Name Role Address
NICK KERWIN DOS Process Agent 1919 Aksarben Dr, FL 6, Omaha, NE, United States, 68106

Chief Executive Officer

Name Role Address
LEE LYNCH Chief Executive Officer 800 HENNEPIN AVE, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 800 HENNEPIN AVE, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 800 HENNEPIN AVE, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-04-18 Address 1919 Aksarben Dr, FL 6, Omaha, NE, 68106, USA (Type of address: Service of Process)
2024-07-12 2025-04-18 Address 800 HENNEPIN AVE, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2019-05-08 2024-07-12 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003104 2025-04-18 CERTIFICATE OF CHANGE BY ENTITY 2025-04-18
240712002295 2024-07-12 BIENNIAL STATEMENT 2024-07-12
190508000057 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
160428000107 2016-04-28 CERTIFICATE OF CHANGE 2016-04-28
051229002463 2005-12-29 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State