LINO PRESS, INC.

Name: | LINO PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1998 (27 years ago) |
Date of dissolution: | 30 Jan 2017 |
Entity Number: | 2318370 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 4482 BROADWAY, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4482 BROADWAY, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
FRANKLIN J NUNEZ | Chief Executive Officer | 4482 BROADWAY, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2012-12-10 | Address | PO BOX 120154, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2006-11-02 | 2010-11-17 | Address | 350 FIFTH AVE, 6408-12, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-12-13 | 2006-11-02 | Address | 19 WEST 34TH STREET, SUITE 1121, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-10-23 | 2004-12-13 | Address | 18-14 126TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2002-10-23 | Address | 18-14 126TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130000213 | 2017-01-30 | CERTIFICATE OF DISSOLUTION | 2017-01-30 |
141110006418 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121210002322 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101117002877 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
061102002804 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1692985 | CL VIO | INVOICED | 2014-05-29 | 350 | CL - Consumer Law Violation |
1657498 | CL VIO | CREDITED | 2014-04-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-11 | Default Decision | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State