Search icon

LINCO COMPUTER & BUSINESS MACHINES, INC.

Company Details

Name: LINCO COMPUTER & BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 2330383
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 75 FISCHER AVE, ISLIP TERRACE, NY, United States, 11752
Principal Address: 75 FISCHER AVE., ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 FISCHER AVE, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
KENNETH MAYNARD SR Chief Executive Officer 75 FISCHER AVE, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2006-11-30 2021-07-21 Address 75 FISCHER AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2006-11-30 2021-07-21 Address 75 FISCHER AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2002-12-04 2006-11-30 Address 75 FISCHER AVE, ISLIP TERRACE, NY, 11752, 2332, USA (Type of address: Chief Executive Officer)
2000-11-29 2006-11-30 Address 75 FISCHER AVE., ISLIP TERRACE, NY, 11752, 2332, USA (Type of address: Principal Executive Office)
2000-11-29 2002-12-04 Address 7 FISCHER AVE., ISLIP TERRACE, NY, 11752, 2332, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210721002281 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
201202060305 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006717 2018-12-10 BIENNIAL STATEMENT 2018-12-01
150108002008 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130104002285 2013-01-04 BIENNIAL STATEMENT 2012-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State