Search icon

LINEAR DYNAMICS INC.

Company Details

Name: LINEAR DYNAMICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1999 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2400371
ZIP code: 17752
County: Rockland
Place of Formation: Delaware
Address: 79 MONTGOMERY ST, MONTGOMERY, PA, United States, 17752
Principal Address: 400 LANIDEX PLAZA, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MONTGOMERY ST, MONTGOMERY, PA, United States, 17752

Chief Executive Officer

Name Role Address
ROBERT A DIRIENZO Chief Executive Officer 400 LANIDEX PLAZA, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
1999-07-20 2001-07-13 Address P.O. BOX 128, MONTGOMERY, PA, 17752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138534 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
010713002536 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990720000519 1999-07-20 APPLICATION OF AUTHORITY 1999-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901063 Insurance 1989-09-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 282
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1989-09-01
Termination Date 1990-03-07
Section 1332

Parties

Name LINEAR DYNAMICS INC.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State