Search icon

LIN'S SISTER ASSOCIATES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIN'S SISTER ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1987 (38 years ago)
Date of dissolution: 12 May 2016
Entity Number: 1183771
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 18A ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18A ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XIAO CHUN SHA Chief Executive Officer 18A ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-09-29 1997-09-30 Address 18A ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-09-29 1995-06-19 Address 14-18 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1987-07-01 1993-09-29 Address STORE #9CANAL ACRE, 14-18 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512000105 2016-05-12 CERTIFICATE OF DISSOLUTION 2016-05-12
051019002042 2005-10-19 BIENNIAL STATEMENT 2005-07-01
010814002365 2001-08-14 BIENNIAL STATEMENT 2001-07-01
990920002213 1999-09-20 BIENNIAL STATEMENT 1999-07-01
970930002297 1997-09-30 BIENNIAL STATEMENT 1997-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1586523 CLATE INVOICED 2014-02-08 100 Late Fee
1577419 CL VIO INVOICED 2014-01-28 175 CL - Consumer Law Violation
1543761 SCALE-01 INVOICED 2013-12-26 20 SCALE TO 33 LBS
294386 CNV_SI INVOICED 2007-10-04 20 SI - Certificate of Inspection fee (scales)
80155 CL VIO INVOICED 2007-10-01 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State