Name: | LYNNE HACKER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1979 (46 years ago) |
Entity Number: | 589251 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 105 EAST 63RD STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNNE HACKER | DOS Process Agent | 105 EAST 63RD STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
LYNNE HACKER | Chief Executive Officer | 105 EAST 63RD STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2025-05-01 | Address | 105 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2019-10-03 | 2025-05-01 | Address | 105 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2019-10-03 | Address | 105 E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2019-10-03 | Address | 105 E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-10-01 | 2019-10-03 | Address | 105 E 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048804 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
20210401098 | 2021-04-01 | ASSUMED NAME LLC INITIAL FILING | 2021-04-01 |
191003060550 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003007357 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006802 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State