Name: | LINASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1998 (26 years ago) |
Entity Number: | 2309813 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 280 PARK AVENUE 5TH FLOOR EAST, NEW YORK, NY, United States, 10017 |
Principal Address: | 12 CAREY DRIVE, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DAVIDSON | Chief Executive Officer | 12 CAREY DRIVE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
C/O ASSANTE BUSINESS MANAGEMENT (NY), INC. | DOS Process Agent | 280 PARK AVENUE 5TH FLOOR EAST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-29 | 2003-07-25 | Address | C/O TIRT BUSINESS MGMT, 500 FIFTH AVE AVE STE 3000, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1998-10-26 | 2000-09-29 | Address | SUITE 2000, 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030725000096 | 2003-07-25 | CERTIFICATE OF CHANGE | 2003-07-25 |
021203002854 | 2002-12-03 | BIENNIAL STATEMENT | 2002-10-01 |
000929002616 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981026000179 | 1998-10-26 | CERTIFICATE OF INCORPORATION | 1998-10-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State