LINC ONTARIO, LTD.

Name: | LINC ONTARIO, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 14 May 2020 |
Entity Number: | 3179421 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Michigan |
Address: | 15 NORTH MILL STREET,, NYACK, NY, United States, 10960 |
Principal Address: | 12755 E. NINE MILE ROAD, WARREN, MI, United States, 48089 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS | DOS Process Agent | 15 NORTH MILL STREET,, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH GOLEC | Chief Executive Officer | 12755 E. 9 MILE ROAD, WARREN, MI, United States, 48089 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-23 | 2019-04-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-04-23 | 2019-04-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514000451 | 2020-05-14 | CERTIFICATE OF TERMINATION | 2020-05-14 |
190430000844 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
190423000831 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
SR-40903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40904 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State