Name: | LYNN-SHANNON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1972 (53 years ago) |
Entity Number: | 322105 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
HARVEY SOBLER | Chief Executive Officer | 441 CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21LY0044882 | Appearance Enhancement Business License | 2020-12-31 | 2024-12-31 | 441 CENTRAL AVE, CEDARHURST, NY, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
1972-01-20 | 1993-02-10 | Address | 433 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002016 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120203002964 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100216002739 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080125003197 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060207003237 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State