-
Home Page
›
-
Counties
›
-
Albany
›
-
06611
›
-
LYNN GROUP, INC.
Company Details
Name: |
LYNN GROUP, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Aug 2005 (20 years ago)
|
Branch of: |
LYNN GROUP, INC., Connecticut
(Company Number 0693656)
|
Entity Number: |
3245578 |
ZIP code: |
06611
|
County: |
Albany |
Place of Formation: |
Connecticut |
Address: |
115 TECHNOLOGY DRIVE, A301, TRUMBULL, CT, United States, 06611 |
DOS Process Agent
Name |
Role |
Address |
JOHN W MORLOCK
|
DOS Process Agent
|
115 TECHNOLOGY DRIVE, A301, TRUMBULL, CT, United States, 06611
|
Chief Executive Officer
Name |
Role |
Address |
ROBERT LYNN
|
Chief Executive Officer
|
115 TECHNOLOGY DRIVE, A301, TRUMBULL, CT, United States, 06611
|
History
Start date |
End date |
Type |
Value |
2005-08-18
|
2007-08-28
|
Address
|
ATT: JOHN MORLOCK, 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110826002241
|
2011-08-26
|
BIENNIAL STATEMENT
|
2011-08-01
|
090921002404
|
2009-09-21
|
BIENNIAL STATEMENT
|
2009-08-01
|
070828002686
|
2007-08-28
|
BIENNIAL STATEMENT
|
2007-08-01
|
050818000894
|
2005-08-18
|
APPLICATION OF AUTHORITY
|
2005-08-18
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation
Parties
Party Name:
LYNN GROUP, INC.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State