Search icon

THE AMANDA LYNN CORPORATION

Branch

Company Details

Name: THE AMANDA LYNN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1985 (40 years ago)
Date of dissolution: 08 Nov 2021
Branch of: THE AMANDA LYNN CORPORATION, Florida (Company Number G33703)
Entity Number: 990956
ZIP code: 33041
County: Allegany
Place of Formation: Florida
Address: PO BOX 795, KEY WEST, FL, United States, 33041
Principal Address: 170 MARS LANE, PO BOX 795, KEY WEST, FL, United States, 33041

DOS Process Agent

Name Role Address
the amanda lynn corp c/o mary forness DOS Process Agent PO BOX 795, KEY WEST, FL, United States, 33041

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WILLIAM R FORNESS Chief Executive Officer 170 MARS LANE, PO BOX 795, KEY WEST, FL, United States, 33041

History

Start date End date Type Value
1997-04-28 2022-05-25 Address 170 MARS LANE, PO BOX 795, KEY WEST, FL, 33041, 0795, USA (Type of address: Chief Executive Officer)
1997-04-28 2022-05-25 Address 170 MARS LANE, PO BOX 795, KEY WEST, FL, 33041, 0795, USA (Type of address: Service of Process)
1993-02-18 1997-04-28 Address 911 JAMES ST, POB 795, KEY WEST, FL, 33041, 0795, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-04-28 Address 170 MARS LANE, KEY WEST, FL, 33041, 0795, USA (Type of address: Principal Executive Office)
1985-04-19 1997-04-28 Address 911 JAMES ST, P.O. BOX 795, KEY WEST, FL, 33041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220525000621 2021-11-08 SURRENDER OF AUTHORITY 2021-11-08
130419002298 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110421002040 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330003046 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070427002954 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050601002350 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030401003059 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010423002528 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990423002310 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970428002390 1997-04-28 BIENNIAL STATEMENT 1997-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State