Search icon

LYNGDORF, INC.

Company Details

Name: LYNGDORF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461750
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 4406 Burnet Road, Austin, WI, United States, 78756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
KATHERINE SPILLER Chief Executive Officer 2812 GLENVIEW AVE., AUSTIN, WI, United States, 78703

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 2812 GLENVIEW AVE., AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 2812 GLENVIEW AVE., AUSTIN, WI, 78703, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address ULVEVEJ 28, SKIVE, 7800, DNK (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address ULVEVEJ 28, SKIVE, 7800, DNK (Type of address: Chief Executive Officer)
2024-12-26 2025-01-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-12-26 2024-12-26 Address 2812 GLENVIEW AVE., AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-01-15 Address ULVEVEJ 28, SKIVE, 7800, DNK (Type of address: Chief Executive Officer)
2024-12-26 2025-01-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-12-26 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-01-15 Address 2812 GLENVIEW AVE., AUSTIN, TX, 78703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115001919 2025-01-15 BIENNIAL STATEMENT 2025-01-15
241226001442 2024-12-26 BIENNIAL STATEMENT 2024-12-26
241220000242 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
150116006675 2015-01-16 BIENNIAL STATEMENT 2015-01-01
140430006284 2014-04-30 BIENNIAL STATEMENT 2013-01-01
120702000704 2012-07-02 CERTIFICATE OF CHANGE 2012-07-02
110309002069 2011-03-09 BIENNIAL STATEMENT 2011-01-01
070301000472 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
070112000579 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State