Search icon

CCNY LIN, INC.

Company Details

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

DOS Process Agent

Name Role Address
CCNY LIN, INC. DOS Process Agent 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ROBERT M CHUR Chief Executive Officer 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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