Search icon

LINTOLATOR, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
LINTOLATOR, LLC DOS Process Agent 5120 STATE HWY 6, RIESEL, TX, United States, 76682

History

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)

Filings

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