Entity Name: | LYNCH CONSULTING ENGINEERS, D.P.C. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F16000001620 |
FEI/EIN Number | 46-2797457 |
Address: | 40 W 27th Street, 12th Floor, NEW YORK, NY, 10001, US |
Mail Address: | 40 W 27th Street, 12th Floor, NEW YORK, NY, 10001, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
LYNCH MARJORIE | Chairman | 124 CASTLE POINTE BLVD., PISCATAWAY, NJ, 08854 |
Name | Role | Address |
---|---|---|
LYNCH MARJORIE | President | 124 CASTLE POINTE BLVD., PISCATAWAY, NJ, 08854 |
Name | Role | Address |
---|---|---|
LYNCH MARJORIE | Secretary | 124 CASTLE POINTE BLVD., PISCATAWAY, NJ, 08854 |
Name | Role | Address |
---|---|---|
LYNCH MARJORIE | Treasurer | 124 CASTLE POINTE BLVD., PISCATAWAY, NJ, 08854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 40 W 27th Street, 12th Floor, NEW YORK, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 40 W 27th Street, 12th Floor, NEW YORK, NY 10001 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-07 |
Foreign Profit | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State