Name: | CCNY LIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1995 (30 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 1913367 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CCNY LIN, INC. | DOS Process Agent | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ROBERT M CHUR | Chief Executive Officer | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2023-11-01 | Address | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-11-01 | Address | 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2015-08-03 | 2021-04-02 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2015-08-03 | 2021-04-02 | Address | 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2015-08-03 | Address | 4624 GOODRICH ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040118 | 2023-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-31 |
210402060389 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190422060209 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170404006282 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150803008050 | 2015-08-03 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State