Name: | LINTOLATOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2003 (22 years ago) |
Entity Number: | 2890470 |
ZIP code: | 76682 |
County: | New York |
Place of Formation: | New York |
Address: | 5120 STATE HWY 6, RIESEL, TX, United States, 76682 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LINTOLATOR, LLC | DOS Process Agent | 5120 STATE HWY 6, RIESEL, TX, United States, 76682 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2023-04-14 | Address | 5120 STATE HWY 6, RIESEL, TX, 76682, USA (Type of address: Service of Process) |
2011-08-02 | 2013-04-12 | Address | 5120 E HWY 6, RIESEL, TX, 76682, USA (Type of address: Service of Process) |
2009-05-19 | 2011-08-02 | Address | 440 KENT AVE, PH2D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-11-08 | 2009-05-19 | Address | 425 5TH AVE APT 46A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-08 | 2013-08-15 | Address | 425 5TH AVE APT 46A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2003-04-03 | 2006-11-08 | Address | 63 ELDORADO COURT, WHITE PLAINS, NY, 10603, USA (Type of address: Registered Agent) |
2003-04-03 | 2006-11-08 | Address | 63 ELDORADO COURT, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414006495 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210507060145 | 2021-05-07 | BIENNIAL STATEMENT | 2021-04-01 |
190403060467 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170404006768 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402007188 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130815001143 | 2013-08-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-14 |
130412006429 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110802002700 | 2011-08-02 | BIENNIAL STATEMENT | 2011-04-01 |
090519002719 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
070524002221 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State