LIN HSIN CO., INC.

Name: | LIN HSIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1301814 |
ZIP code: | 11358 |
County: | Westchester |
Place of Formation: | New York |
Address: | STE 317, 194-18 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Principal Address: | ROSE HILL SHOPPING CENTER, #3-11, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I LUNG LIN | Chief Executive Officer | ROSE HILL SHOPPING PARK, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
C/O GRACE LIU CPA | DOS Process Agent | STE 317, 194-18 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2008-08-18 | Address | ROSE HILL SHOPPING CENTER, #3-11, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2008-08-15 | Address | ROSE HILL SHOPPING CENTER, #3-11, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1988-10-26 | 1993-04-13 | Address | ROSE HILL SHOPPING CTR, STORE SPACE #3-11, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141170 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081001002211 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
080818002350 | 2008-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2008-10-01 |
080815000623 | 2008-08-15 | CERTIFICATE OF CHANGE | 2008-08-15 |
061018002188 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State