Search icon

LNC MERGER, LLC

Company Details

Name: LNC MERGER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2006 (18 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 3452694
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-22 2006-12-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-22 2007-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-22 2007-08-01 Address 529 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001277 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
190522060059 2019-05-22 BIENNIAL STATEMENT 2018-12-01
SR-45518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511006114 2018-05-11 BIENNIAL STATEMENT 2016-12-01
160601006896 2016-06-01 BIENNIAL STATEMENT 2014-12-01
110210003043 2011-02-10 BIENNIAL STATEMENT 2010-12-01
100303000067 2010-03-03 CERTIFICATE OF PUBLICATION 2010-03-03
081126002627 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070801000158 2007-08-01 CERTIFICATE OF CHANGE 2007-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State