Name: | LYNNE'S ELECTROLYSIS STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2002 (22 years ago) |
Entity Number: | 2842823 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 WEST 56TH, 17G, NEW YORK, NY, United States, 10019 |
Principal Address: | 315 WEST 55 LD, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNNE DORNER | Chief Executive Officer | 315 WEST 55, LD, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LYNNE DORNER | Agent | 412 WEST 46TH STREET #1C, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
LYNNE DORNER | DOS Process Agent | 330 WEST 56TH, 17G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-02 | 2013-01-14 | Address | 481 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2013-01-14 | Address | 481 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-12-06 | 2013-01-14 | Address | 412 WEST 46TH STREET #1C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209006232 | 2015-02-09 | BIENNIAL STATEMENT | 2014-12-01 |
130114002064 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
090114003153 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
070723002804 | 2007-07-23 | BIENNIAL STATEMENT | 2006-12-01 |
050202002667 | 2005-02-02 | BIENNIAL STATEMENT | 2004-12-01 |
021206000345 | 2002-12-06 | CERTIFICATE OF INCORPORATION | 2002-12-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State