Search icon

LINRIC HOLDING CORP.

Company Details

Name: LINRIC HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1988 (36 years ago)
Date of dissolution: 05 Oct 2010
Entity Number: 1274504
ZIP code: 12414
County: Albany
Place of Formation: New York
Address: 389 MAIN STREET, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. MARSHALL Chief Executive Officer 35 GREAT HERON LANE, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 MAIN STREET, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2006-11-29 2008-12-18 Address 8 CARRIAGE ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2005-01-26 2008-12-18 Address 8 CARRIAGE ROAD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2005-01-26 2008-12-18 Address 8 CARRIAGE ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2005-01-26 2006-11-29 Address 8 CARRIAGE ROAD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2002-11-27 2005-01-26 Address 8 CARRIAGE RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101005000099 2010-10-05 CERTIFICATE OF DISSOLUTION 2010-10-05
081218002687 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061129002899 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050126002140 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021127002576 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State