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 |
Name | Role | Address |
---|---|---|
JOHN W MORLOCK | DOS Process Agent | 115 TECHNOLOGY DRIVE, A301, TRUMBULL, CT, United States, 06611 |
Name | Role | Address |
---|---|---|
ROBERT LYNN | Chief Executive Officer | 115 TECHNOLOGY DRIVE, A301, TRUMBULL, CT, United States, 06611 |
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) |
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 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State