Name: | DEBRA LYNCH OTR/L P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2005 (20 years ago) |
Entity Number: | 3197982 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 KATONAH AVENUE, KATONAH, NY, United States, 10536 |
Principal Address: | 361 ROUTE 202, SUITE 200, SOMERS, NY, United States, 10589 |
Contact Details
Phone +1 914-556-6777
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILLIAM GREENE & COMPANY LLP | DOS Process Agent | 55 KATONAH AVENUE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
DEBRA LYNCH-NARVAEZ | Chief Executive Officer | 361 ROUTE 202, SUITE 200, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-27 | 2016-03-03 | Address | 34 MOREY ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2016-03-03 | Address | 34 MOREY ROAD, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office) |
2011-04-27 | 2016-03-03 | Address | 704 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2007-05-31 | 2011-04-27 | Address | 34 MOREY RD, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2011-04-27 | Address | 34 MOREY RD, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office) |
2005-04-29 | 2011-04-27 | Address | 704 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160328000046 | 2016-03-28 | CERTIFICATE OF AMENDMENT | 2016-03-28 |
160303002013 | 2016-03-03 | BIENNIAL STATEMENT | 2015-04-01 |
110427002021 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090326002493 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070531002350 | 2007-05-31 | BIENNIAL STATEMENT | 2007-04-01 |
050429000063 | 2005-04-29 | CERTIFICATE OF INCORPORATION | 2005-04-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State