ALLIED-LYNN ASSOCIATES, INC.

Name: | ALLIED-LYNN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1977 (48 years ago) |
Date of dissolution: | 07 Apr 2005 |
Entity Number: | 442840 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
GARY R. LYNN | Chief Executive Officer | 1885 LYNDON BLVD, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1999-08-02 | Address | 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1999-08-02 | Address | 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1999-08-02 | Address | 421 WEST EVERETT STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
1980-10-28 | 1993-02-16 | Address | 421 WEST EVERETTSTREET, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
1977-07-26 | 1980-10-28 | Address | 1100 IVORY RD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101207006 | 2010-12-07 | ASSUMED NAME CORP INITIAL FILING | 2010-12-07 |
050407001027 | 2005-04-07 | CERTIFICATE OF DISSOLUTION | 2005-04-07 |
030702002763 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010720002082 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990802002422 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State