Name: | AMIEE LYNN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2002 (22 years ago) |
Entity Number: | 2833742 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 1185 AVENUE OF THE AMERICAS, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMIEE LYNN INC., FLORIDA | F24000006197 | FLORIDA |
Name | Role | Address |
---|---|---|
LANCE G. HARRIS ESQ., STEIN & HARRIS | Agent | 1211 AVENUE OF THE AMERICAS, 40TH FL., NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
STEVEN SPOLANSKY | Chief Executive Officer | 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
AMIEE LYNN INC. C/O LG HARRIS ESQ / STEIN & HARRIS | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-11-19 | 2024-12-03 | Address | 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-07-23 | 2024-12-03 | Address | 366 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2020-11-19 | Address | 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-12-12 | 2024-12-03 | Address | 1211 AVENUE OF THE AMERICAS, 40TH FL., NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-07-11 | 2015-07-23 | Address | 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-07-11 | 2015-07-23 | Address | 366 5TH AVE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-07-11 | 2015-07-23 | Address | 575 LEXINGTON AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-11-13 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2002-11-13 | 2011-07-11 | Address | LAW OFFICE OF NORMAN H STEIN, 1675 BROADWAY 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002539 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
201119060193 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
170926006046 | 2017-09-26 | BIENNIAL STATEMENT | 2016-11-01 |
150723002036 | 2015-07-23 | BIENNIAL STATEMENT | 2014-11-01 |
131212000068 | 2013-12-12 | CERTIFICATE OF CHANGE | 2013-12-12 |
121128002053 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
110711002180 | 2011-07-11 | BIENNIAL STATEMENT | 2010-11-01 |
021226000184 | 2002-12-26 | CERTIFICATE OF MERGER | 2003-01-01 |
021113000221 | 2002-11-13 | CERTIFICATE OF INCORPORATION | 2002-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1016287105 | 2020-04-09 | 0202 | PPP | 366 Fifth Avenue 11th Floor 0.0, New York, NY, 10001-2278 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002477 | Civil Rights Employment | 2020-03-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREENBERG |
Role | Plaintiff |
Name | AMIEE LYNN INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-12-19 |
Termination Date | 2015-03-13 |
Pretrial Conference Date | 2014-03-25 |
Section | 0101 |
Status | Terminated |
Parties
Name | MANN & BROS. INC. |
Role | Plaintiff |
Name | AMIEE LYNN INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-10-08 |
Termination Date | 2009-04-17 |
Section | 1338 |
Sub Section | CP |
Status | Terminated |
Parties
Name | KIESELSTEIN-CORD, |
Role | Plaintiff |
Name | AMIEE LYNN INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State