816 LINWOOD AVENUE, INC.

Name: | 816 LINWOOD AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 2087960 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 240 PORTAGE ROAD, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RICHARDSON | Chief Executive Officer | PO BOX 450, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 PORTAGE ROAD, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-16 | 2023-10-04 | Address | 240 PORTAGE ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2010-11-16 | 2023-10-04 | Address | PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2008-07-21 | 2010-11-16 | Address | PO BOX 450, 415 RIDGE ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2008-07-21 | 2010-11-16 | Address | PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2010-11-16 | Address | 415 RIDGE ST., LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004242 | 2023-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-04 |
130313002051 | 2013-03-13 | BIENNIAL STATEMENT | 2012-11-01 |
101116002478 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081208002926 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
080721002165 | 2008-07-21 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State