LNL DISTRIBUTING CORP.

Name: | LNL DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1965 (61 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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State