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 |
Name | Role | Address |
---|---|---|
the amanda lynn corp c/o mary forness | DOS Process Agent | PO BOX 795, KEY WEST, FL, United States, 33041 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WILLIAM R FORNESS | Chief Executive Officer | 170 MARS LANE, PO BOX 795, KEY WEST, FL, United States, 33041 |
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) |
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