Search icon

LING LING CORPORATION

Company Details

Name: LING LING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1985 (40 years ago)
Date of dissolution: 14 Sep 1995
Entity Number: 1006566
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 129 WALTON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 7507 NORTHFIELD LANE, MANLIUS, NY, United States, 13104

Contact Details

Phone +1 212-925-8007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 WALTON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
CHENG C LIU Chief Executive Officer 7507 NORTHFIELD LANE, MANLIUS, NY, United States, 13104

Licenses

Number Status Type Date End date
1186044-DCA Inactive Business 2004-12-09 2018-05-01

History

Start date End date Type Value
1993-01-06 1994-10-13 Address 7507 NORTHFIELD LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1985-06-21 1993-01-06 Address 7507 NORTHFIELD LANE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950914000298 1995-09-14 CERTIFICATE OF DISSOLUTION 1995-09-14
941013000503 1994-10-13 CERTIFICATE OF CHANGE 1994-10-13
000048001973 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930106002115 1993-01-06 BIENNIAL STATEMENT 1992-06-01
B239935-4 1985-06-21 CERTIFICATE OF INCORPORATION 1985-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2341111 RENEWAL INVOICED 2016-05-05 500 Employment Agency Renewal Fee
2107997 OL VIO INVOICED 2015-06-18 1250 OL - Other Violation
1650112 RENEWAL INVOICED 2014-04-11 500 Employment Agency Renewal Fee
738522 RENEWAL INVOICED 2012-05-07 500 Employment Agency Renewal Fee
185663 LL VIO INVOICED 2012-04-17 750 LL - License Violation
738523 RENEWAL INVOICED 2010-04-01 300 Employment Agency Renewal Fee
738525 RENEWAL INVOICED 2008-04-15 300 Employment Agency Renewal Fee
82569 LL VIO INVOICED 2008-01-10 500 LL - License Violation
738524 RENEWAL INVOICED 2006-03-31 300 Employment Agency Renewal Fee
631148 FINGERPRINT INVOICED 2004-12-09 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-27 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State