Search icon

LYNN GOLDSMITH, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN GOLDSMITH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1978 (47 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 491231
ZIP code: 81621
County: New York
Place of Formation: New York
Address: 40 SUNSET DR, STE 10A, BASALT, CO, United States, 81621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN GOLDSMITH Chief Executive Officer 40 SUNSET DR, STE 10A, BASALT, CO, United States, 81621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SUNSET DR, STE 10A, BASALT, CO, United States, 81621

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XZR6
UEI Expiration Date:
2019-02-01

Business Information

Activation Date:
2018-02-01
Initial Registration Date:
2012-10-31

History

Start date End date Type Value
2004-06-01 2006-05-19 Address 40 SUNSET DR, UNIT 10A, BASALT, CO, 81621, USA (Type of address: Service of Process)
2004-06-01 2006-05-19 Address 40 SUNSET DR, UNIT 10A, BASALT, CO, 81621, USA (Type of address: Principal Executive Office)
2000-05-25 2004-06-01 Address 241 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, 7541, USA (Type of address: Service of Process)
1997-02-06 2004-06-01 Address 241 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-02-06 2006-05-19 Address 241 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181231000271 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
20180501089 2018-05-01 ASSUMED NAME LLC INITIAL FILING 2018-05-01
140515006453 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120517006556 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100608002627 2010-06-08 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State