Search icon

LYNN CARANO GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN CARANO GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2003 (22 years ago)
Date of dissolution: 20 Jul 2018
Entity Number: 2971872
ZIP code: 06754
County: Putnam
Place of Formation: New York
Address: 15 SWIFT'S BRIDGE ROAD, CORNWALL BRIDGE, CT, United States, 06754

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LYNN CARANO GRAPHICS, INC. DOS Process Agent 15 SWIFT'S BRIDGE ROAD, CORNWALL BRIDGE, CT, United States, 06754

Chief Executive Officer

Name Role Address
MARILYN CARANO Chief Executive Officer 15 SWIFT'S BRIDGE ROAD, CORNWALL BRIDGE, CT, United States, 06754

History

Start date End date Type Value
2011-10-14 2013-10-25 Address 36 WINSTON LANE, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2011-10-14 2013-10-25 Address 36 WINSTON LANE, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)
2011-10-14 2013-10-25 Address 36 WINTON LANE, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2005-12-06 2011-10-14 Address 34 FERRIS DR, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
2005-12-06 2011-10-14 Address 34 FERRIS DR, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180720000807 2018-07-20 CERTIFICATE OF DISSOLUTION 2018-07-20
171011006238 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151005007021 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131025006332 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111014002698 2011-10-14 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State