Search icon

LINELL LANDS, INC.

Company Details

Name: LINELL LANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592777
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 110 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
BARBARA GLASER Chief Executive Officer 110 SPRING STREET, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-11-09 2025-01-07 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-11-09 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2025-01-07 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-01-07 2023-11-09 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2001-01-10 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-10 2023-11-09 Address 110 SPRING STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000678 2025-01-07 BIENNIAL STATEMENT 2025-01-07
231109003900 2023-11-09 BIENNIAL STATEMENT 2023-01-01
210106060168 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060240 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006324 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006671 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130108006389 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110216002257 2011-02-16 BIENNIAL STATEMENT 2011-01-01
081226002373 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070126002914 2007-01-26 BIENNIAL STATEMENT 2007-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State