Search icon

LYNDON JOSEPH REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNDON JOSEPH REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1976 (49 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 404231
ZIP code: 34982
County: Westchester
Place of Formation: New York
Address: 2926 S.E. ABA ST, PORT SAINT LUCK, FL, United States, 34982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JO BLUNER DOS Process Agent 2926 S.E. ABA ST, PORT SAINT LUCK, FL, United States, 34982

Chief Executive Officer

Name Role Address
JO BLUNER Chief Executive Officer 2926 S.E. ABA ST, PORT SAINT LUCK, FL, United States, 34982

History

Start date End date Type Value
1993-08-17 1998-08-26 Address 381 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1993-08-17 1998-08-26 Address 381 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1993-02-18 1993-08-17 Address 381 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1993-02-18 1998-08-26 Address 381 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1979-11-09 1981-07-01 Name E.R.A. LYNDON JOSEPH REALTY INC.

Filings

Filing Number Date Filed Type Effective Date
20080903012 2008-09-03 ASSUMED NAME LLC INITIAL FILING 2008-09-03
DP-1633369 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
980826002047 1998-08-26 BIENNIAL STATEMENT 1998-07-01
961217002590 1996-12-17 BIENNIAL STATEMENT 1996-07-01
930817002512 1993-08-17 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State