Name: | LINDALAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1994 (31 years ago) |
Date of dissolution: | 10 Oct 2012 |
Entity Number: | 1851420 |
ZIP code: | 10579 |
County: | Westchester |
Place of Formation: | New York |
Address: | 72 OSCAWANA HEIGHTS RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA V CANTAMESSA | Chief Executive Officer | 72 OSCAWANA HEIGHTS RD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 OSCAWANA HEIGHTS RD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2006-09-12 | Address | 72 OSCAWANA HEIGHTS RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2006-09-12 | Address | 72 OSCAWANA HEIGHTS RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 1998-09-29 | Address | PO BOX 238, JEFFERSON VALLEY, NY, 10535, 0238, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2000-09-12 | Address | 30 PARK DR, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2002-08-22 | Address | PO BOX 238, JEFFERSON VALLEY, NY, 10535, 0238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121010001222 | 2012-10-10 | CERTIFICATE OF DISSOLUTION | 2012-10-10 |
101018002290 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
080825003020 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060912002042 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041018002399 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State