Search icon

LINPRO NEW YORK REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINPRO NEW YORK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1987 (38 years ago)
Date of dissolution: 30 Jun 2009
Entity Number: 1212160
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 100 BERWYN PARK, SUITE 110, BERWYN, PA, United States, 19312
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC EICHLER Chief Executive Officer 100 BERWYN PARK, STE 110, BERWYN, PA, United States, 19312

History

Start date End date Type Value
1997-11-05 1999-11-03 Address 300 BERWYN PARK, SUITE 104, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
1996-03-28 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-06 1997-11-05 Address THREE CHRISTINA CENTRE, SUITE, 1100, 201 N. WALNUT STREET, WILMINGTON,, DE, 19801, USA (Type of address: Chief Executive Officer)
1992-11-06 2001-10-10 Address 300 BERWYN PARK, SUITE 115, BERWYN, PA, 19312, USA (Type of address: Principal Executive Office)
1987-10-27 1996-03-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090630000100 2009-06-30 CERTIFICATE OF DISSOLUTION 2009-06-30
071022002340 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051201002995 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031006002365 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011010002396 2001-10-10 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P05PKM3016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-15
Description:
REMOVAL OF EXISTING ROLLING GATE AND INSTALL NEW GATE @290 BROADWAY.
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State