Search icon

LINNEA MICHELE'S LTD.

Company Details

Name: LINNEA MICHELE'S LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1050970
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 57TH STREET ROOM 1003, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD R LEWIS DOS Process Agent 136 EAST 57TH STREET ROOM 1003, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD R LEWIS Chief Executive Officer 136 EAST 57TH STREET ROOM 1003, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-05-13 1993-03-26 Address 595 MADISON AVENUE, SUITE 1010, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-04-24 1986-05-13 Address 136-19 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1986-01-16 1986-04-24 Address 500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1549728 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980202002172 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940204002253 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930326002795 1993-03-26 BIENNIAL STATEMENT 1993-01-01
B358290-3 1986-05-13 CERTIFICATE OF AMENDMENT 1986-05-13
B350432-2 1986-04-24 CERTIFICATE OF AMENDMENT 1986-04-24
B311490-2 1986-01-16 CERTIFICATE OF INCORPORATION 1986-01-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State