TYPE A LINE, INC.

Name: | TYPE A LINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1962 (63 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 152540 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 34 MARLBORO DR., HUNTINGTON, NY, United States, 11743 |
Address: | 224 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SCOTTO | Chief Executive Officer | 224 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DONALD SCOTTO | DOS Process Agent | 224 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-23 | 2007-01-08 | Address | 307 WOODS AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2002-12-23 | 2007-01-08 | Address | 311 WOODS AVE., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2007-01-08 | Address | 34 MARLBORO DR., HUNTINGTON, NY, 11743, 5045, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2002-12-23 | Address | 311 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 2002-12-23 | Address | 2578 PARK VIEW PLACE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503000032 | 2017-05-03 | CERTIFICATE OF DISSOLUTION | 2017-05-03 |
110201003021 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081208003180 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
070108002696 | 2007-01-08 | BIENNIAL STATEMENT | 2006-12-01 |
050120002292 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State