Search icon

LYNX ASSET SERVICES, LLC

Branch

Company Details

Name: LYNX ASSET SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Branch of: LYNX ASSET SERVICES, LLC, Florida (Company Number L08000095172)
Entity Number: 4594401
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-25 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-25 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-18 2018-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003618 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220602001195 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601060501 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-105180 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105181 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180606006305 2018-06-06 BIENNIAL STATEMENT 2018-06-01
180425000447 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
140911000580 2014-09-11 CERTIFICATE OF PUBLICATION 2014-09-11
140618000793 2014-06-18 APPLICATION OF AUTHORITY 2014-06-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State