Search icon

LORRAINE LINENS, INC.

Headquarter

Company Details

Name: LORRAINE LINENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 294248
ZIP code: 33065
County: New York
Place of Formation: New York
Address: 2844 UNIVERSITY DRIVE, CORAL SPRINGS, FL, United States, 33065

Shares Details

Shares issued 6300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2844 UNIVERSITY DRIVE, CORAL SPRINGS, FL, United States, 33065

Chief Executive Officer

Name Role Address
MITCHEL C. BUCHWALTER Chief Executive Officer 7316 NW 127TH WAY, PARKLAND, FL, United States, 33076

Links between entities

Type:
Headquarter of
Company Number:
P32789
State:
FLORIDA

History

Start date End date Type Value
2002-08-05 2006-08-23 Address 700 W HILLSBORO BLVD, BLDG 4 STE 100, DEERFIELD BEACH, FL, 33441, USA (Type of address: Service of Process)
2002-08-05 2006-08-23 Address 700 W HILLSBORO BLVD, BLDG 4 STE 100, DEERFIELD BEACH, FL, 33441, USA (Type of address: Principal Executive Office)
1995-04-04 2002-08-05 Address 700 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, USA (Type of address: Service of Process)
1995-04-04 2002-08-05 Address 700 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, USA (Type of address: Principal Executive Office)
1995-04-04 2004-09-02 Address 673 OSPREY POINT CIRCLE, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2097540 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060823002360 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040902002222 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020805002409 2002-08-05 BIENNIAL STATEMENT 2002-08-01
C300961-2 2001-04-09 ASSUMED NAME CORP INITIAL FILING 2001-04-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State