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