Name: | LIN DAVIS & ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1808391 |
ZIP code: | 83654 |
County: | New York |
Place of Formation: | New York |
Address: | 2992 ROUND VALLEY RD, NEW MEADOWS, ID, United States, 83654 |
Shares Details
Shares issued 600
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2992 ROUND VALLEY RD, NEW MEADOWS, ID, United States, 83654 |
Name | Role | Address |
---|---|---|
LINDEN A DAVIS JR | Chief Executive Officer | 2992 ROUND VALLEY RD, NEW MEADOWS, ID, United States, 83654 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-19 | 2021-11-10 | Address | 2992 ROUND VALLEY RD, NEW MEADOWS, ID, 83654, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2021-11-10 | Address | 2992 ROUND VALLEY RD, NEW MEADOWS, ID, 83654, USA (Type of address: Service of Process) |
1996-03-26 | 2019-06-19 | Address | 225 EAST 73RD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-03-26 | 2019-06-19 | Address | 225 EAST 73RD ST, SUITE 10C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-03-31 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000350 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190619002016 | 2019-06-19 | BIENNIAL STATEMENT | 2018-03-01 |
100330002818 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080311002893 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060324002653 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State