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 |
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 | |||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
LYNX OVERTON, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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