Search icon

LYNX OVERTON, LLC

Company Details

Name: LYNX OVERTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719901
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C0D8 Active Non-Manufacturer 2015-03-16 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC GUY NESDALE
Phone +1 646-345-6859
Address 54 W 21ST ST RM 507, NEW YORK, NY, 10010 7357, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-07
CAGE number 86H98
Company Name LYNX REALTY INC.
CAGE Last Updated 2024-02-29
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LYNX OVERTON, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-03-05 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-04 2015-11-10 Address ATTN: MR. GUY NESDALE, 3 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004376 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210303061333 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061268 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70579 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70578 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301006594 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151110000841 2015-11-10 CERTIFICATE OF CHANGE 2015-11-10
150304000145 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State