Name: | LNL DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1965 (60 years ago) |
Date of dissolution: | 20 Oct 2021 |
Entity Number: | 183610 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 265 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4EUZ3 | Active | Non-Manufacturer | 2006-05-26 | 2024-03-03 | 2025-03-20 | 2021-03-20 | |||||||||||||||
|
POC | MICHAEL GIRIS |
Phone | +1 516-681-7270 |
Fax | +1 516-681-7273 |
Address | 265 ROBBINS LN, SYOSSET, NY, 11791 6005, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MICHAEL GIRIS | Chief Executive Officer | 265 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2022-04-24 | Address | 265 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2009-01-08 | 2022-04-24 | Address | 265 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2009-01-08 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2009-01-08 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2009-01-08 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1994-02-15 | 1997-04-24 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1994-02-15 | 1997-04-24 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 1997-04-24 | Address | 235 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1965-01-20 | 2021-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-01-20 | 1994-02-15 | Address | 1966 LOWELL LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220424000498 | 2021-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-20 |
170103006869 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130118006266 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110111002356 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090108002933 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070104002052 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050222002638 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
031016002727 | 2003-10-16 | BIENNIAL STATEMENT | 2003-01-01 |
010216002374 | 2001-02-16 | BIENNIAL STATEMENT | 2001-01-01 |
C296294-2 | 2000-12-04 | ASSUMED NAME CORP INITIAL FILING | 2000-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9219127306 | 2020-05-01 | 0235 | PPP | 265 ROBBINS LN, SYOSSET, NY, 11791-6005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State