Search icon

LIN DAVIS & ASSOCIATES, LTD.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2992 ROUND VALLEY RD, NEW MEADOWS, ID, United States, 83654

Chief Executive Officer

Name Role Address
LINDEN A DAVIS JR Chief Executive Officer 2992 ROUND VALLEY RD, NEW MEADOWS, ID, United States, 83654

Links between entities

Type:
Headquarter of
Company Number:
571759
State:
IDAHO
Type:
Headquarter of
Company Number:
3508850
State:
IDAHO

History

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

Filings

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