Search icon

LYNNE HACKER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
LYNNE HACKER DOS Process Agent 105 EAST 63RD STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
LYNNE HACKER Chief Executive Officer 105 EAST 63RD STREET, NEW YORK, NY, United States, 10065

History

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)

Filings

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