Search icon

LYNLIL CORP.

Company Details

Name: LYNLIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1981 (43 years ago)
Date of dissolution: 15 Jun 2016
Entity Number: 738740
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 888 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLE STERN DOS Process Agent 888 ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
MICHAEL A. BARILE Chief Executive Officer 336 WEST LAKE BLVD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2006-01-18 2013-12-20 Address 888 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-01-06 2006-01-18 Address 436 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2000-01-06 2006-01-18 Address 436 RT 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1995-12-22 2000-01-06 Address ONE MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1992-12-17 1995-12-22 Address 336 WEST LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160615000727 2016-06-15 CERTIFICATE OF DISSOLUTION 2016-06-15
131220002120 2013-12-20 BIENNIAL STATEMENT 2013-12-01
111228002330 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100112002032 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071212002499 2007-12-12 BIENNIAL STATEMENT 2007-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State