Name: | LYMTAL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2011 (13 years ago) |
Entity Number: | 4136684 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4150 S. LAPEEER RD, LAKE ORION, MI, United States, 48359 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCIS LYMBURNER | Chief Executive Officer | 811 WEST RIDGE CT, LAKE ORION, MI, United States, 48359 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-30 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150831006130 | 2015-08-31 | BIENNIAL STATEMENT | 2015-08-01 |
140616000014 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
130813006048 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
120913000525 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110830000762 | 2011-08-30 | APPLICATION OF AUTHORITY | 2011-08-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State