Search icon

LYNDEL ROAD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LYNDEL ROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1979 (46 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 590969
ZIP code: 06790
County: New York
Place of Formation: New York
Address: 271 123 Village Center Drive, Torrington, CT, United States, 06790
Principal Address: 123 Village Center Drive, Torrington, CT, United States, 06790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED SCHOR Chief Executive Officer 123 VILLAGE CENTER DRIVE, TORRINGTON, CT, United States, 06790

DOS Process Agent

Name Role Address
ED SCHOR DOS Process Agent 271 123 Village Center Drive, Torrington, CT, United States, 06790

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 63 LYNDEL RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 123 VILLAGE CENTER DRIVE, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2023-11-05 2023-11-05 Address 123 VILLAGE CENTER DRIVE, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2023-11-05 2024-05-21 Address 63 LYNDEL RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2023-11-05 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240521002742 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
231105000187 2023-11-05 BIENNIAL STATEMENT 2023-11-01
211119001632 2021-11-19 BIENNIAL STATEMENT 2021-11-19
20210506068 2021-05-06 ASSUMED NAME CORP INITIAL FILING 2021-05-06
120112002111 2012-01-12 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State