Name: | LINTERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2288804 |
County: | New York |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2002-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2002-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624952 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
020422000636 | 2002-04-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-04-22 |
020221000220 | 2002-02-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-03-23 |
991012000881 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980814000085 | 1998-08-14 | APPLICATION OF AUTHORITY | 1998-08-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State