Search icon

LINDA CELESTE LI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDA CELESTE LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1991 (34 years ago)
Date of dissolution: 11 Jan 2021
Entity Number: 1550602
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 30 COURT STREET, CANTON, NY, United States, 13617
Principal Address: 43 W. MAIN STREET, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA C LI-ZHENG Chief Executive Officer 9 FACTORY ST, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
LINDA CELESTE LI, INC. DOS Process Agent 30 COURT STREET, CANTON, NY, United States, 13617

History

Start date End date Type Value
2009-04-27 2017-05-02 Address 9 FACTORY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2009-04-27 2015-05-08 Address 9 FACTORY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1992-11-17 2009-04-27 Address 43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1992-11-17 2009-04-27 Address 43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1992-11-17 2009-04-27 Address 43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111000338 2021-01-11 CERTIFICATE OF DISSOLUTION 2021-01-11
190501061382 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006412 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150508006269 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130516006295 2013-05-16 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State