Search icon

LINDBERG ASSOCIATES INC.

Company Details

Name: LINDBERG ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1993 (31 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1782617
ZIP code: 12550
County: Oneida
Place of Formation: New York
Address: 1662 ROUTE 300, SUITE 154, NEWBURGH, NY, United States, 12550
Principal Address: 1662 ROUTE 300 / SUITE 154, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SORREN V LINDBERG Chief Executive Officer 1662 ROUTE 300, SUITE 154, NEW YORK, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1662 ROUTE 300, SUITE 154, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-03-01 2001-11-26 Address 24 VALEWOOD DR., NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1996-01-17 2000-03-01 Address 24 VALEWOOD DR, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1996-01-17 2000-03-01 Address 84 PLATTEKILL TPKE, STE 206, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-01-17 2000-03-01 Address 84 PLATTEKILL TPKE, STE 206, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-12-28 1996-01-17 Address 24 VALEWOOD DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739854 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
011126002230 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000301002302 2000-03-01 BIENNIAL STATEMENT 1999-12-01
980327002165 1998-03-27 BIENNIAL STATEMENT 1997-12-01
960117002347 1996-01-17 BIENNIAL STATEMENT 1995-12-01
931228000020 1993-12-28 CERTIFICATE OF INCORPORATION 1993-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State