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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM I PLATT | Chief Executive Officer | 244 MADISON AVE, NEW YORK, NY, United States, 10016 |
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) |
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