Search icon

LYNAL FOOD CORP.

Company Details

Name: LYNAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1978 (47 years ago)
Date of dissolution: 27 Sep 2004
Entity Number: 470734
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WILLIAM I PLATT Chief Executive Officer 244 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-04-18 2000-02-29 Address 14 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-04-18 2000-02-29 Address 14 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1995-04-18 2000-02-29 Address 14 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1978-02-06 1995-04-18 Address 1780 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151216028 2015-12-16 ASSUMED NAME LLC INITIAL FILING 2015-12-16
040927000796 2004-09-27 CERTIFICATE OF DISSOLUTION 2004-09-27
000229002730 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980203002208 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950418002276 1995-04-18 BIENNIAL STATEMENT 1994-02-01
A462839-4 1978-02-06 CERTIFICATE OF INCORPORATION 1978-02-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State