Search icon

LINC ONTARIO, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS DOS Process Agent 15 NORTH MILL STREET,, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH GOLEC Chief Executive Officer 12755 E. 9 MILE ROAD, WARREN, MI, United States, 48089

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State