LINMAR RESTORATION CORP.

Name: | LINMAR RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1993 (32 years ago) |
Date of dissolution: | 28 Aug 2012 |
Entity Number: | 1755808 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 MIMOSA DRIVE, EAST HILLS, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MIMOSA DRIVE, EAST HILLS, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
BRUCE WEISINGER | Chief Executive Officer | 160 MIMOSA DRIVE, EAST HILLS, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2001-08-23 | Address | 343 HOWARD AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1997-12-05 | 2001-08-23 | Address | 160 MIMOSA DRIVE, EAST HILLS, NY, 00000, USA (Type of address: Service of Process) |
1993-09-10 | 1997-12-05 | Address | 343 HOWARD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828000385 | 2012-08-28 | CERTIFICATE OF DISSOLUTION | 2012-08-28 |
051118002184 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
031016002377 | 2003-10-16 | BIENNIAL STATEMENT | 2003-09-01 |
010823002364 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
991006002359 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State