Name: | LYNBROOK AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1975 (50 years ago) |
Entity Number: | 373886 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 236 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Principal Address: | 18 RAILROAD AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MOTT | Chief Executive Officer | 18 RAILROAD AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 18 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-08-16 | 2025-02-06 | Address | 236 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1993-03-24 | 2025-02-06 | Address | 18 RAILROAD AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1975-07-01 | 1995-08-16 | Address | 99 RAILROAD AVE., VALLEYSTREAM, NY, 11580, USA (Type of address: Service of Process) |
1975-07-01 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003003 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
20060717021 | 2006-07-17 | ASSUMED NAME CORP INITIAL FILING | 2006-07-17 |
970919002305 | 1997-09-19 | BIENNIAL STATEMENT | 1997-07-01 |
950816000212 | 1995-08-16 | CERTIFICATE OF AMENDMENT | 1995-08-16 |
000055001163 | 1993-10-26 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State