Search icon

JOHNSTON'S LINENS, INC.

Company Details

Name: JOHNSTON'S LINENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1958 (67 years ago)
Date of dissolution: 14 Apr 2010
Entity Number: 112207
ZIP code: 14094
County: Orleans
Place of Formation: New York
Address: 4804A CAMBRIDGE DR, LOCKPORT, NY, United States, 14094
Principal Address: 4804A CAMBRIDGE DR, LCOKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4804A CAMBRIDGE DR, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
SIDNEY W JOHNSTON Chief Executive Officer 4804A CAMBRIDGE DR, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1958-07-14 1995-07-19 Address BENNETT PLACE., MEDINA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110131027 2011-01-31 ASSUMED NAME CORP DISCONTINUANCE 2011-01-31
100414000598 2010-04-14 CERTIFICATE OF DISSOLUTION 2010-04-14
080709002614 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060616002187 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040727002267 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State