102 LINWOOD INC.

Name: | 102 LINWOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1989 (36 years ago) |
Entity Number: | 1337992 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 102 LINWOOD AVE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P LOMBARDO | Chief Executive Officer | 102 LINWOOD AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 LINWOOD AVE, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2005-04-20 | Address | 102 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2005-04-20 | Address | 102 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2005-04-20 | Address | 102 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
1989-03-24 | 1993-04-20 | Address | 102 LINWOOD AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060148 | 2019-10-01 | BIENNIAL STATEMENT | 2019-03-01 |
180425006252 | 2018-04-25 | BIENNIAL STATEMENT | 2017-03-01 |
130326002289 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
090310002032 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070323002961 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State