LINAMEN SERVICES, INC.

Name: | LINAMEN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2007 (18 years ago) |
Entity Number: | 3472854 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4587 BAKER STREET EXTENSION, LAKEWOOD, NY, United States, 14750 |
Principal Address: | 4587 BAKER ST EXT, LAKEWOOD, NY, United States, 14750 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD LINAMEN | Agent | 4587 BAKER STREET EXTENSION, LAKEWOOD, NY, 14750 |
Name | Role | Address |
---|---|---|
HOWARD LINAMEN | Chief Executive Officer | 4587 BAKER ST EXT, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
HOWARD LINAMEN | DOS Process Agent | 4587 BAKER STREET EXTENSION, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2025-04-04 | Address | 4587 BAKER ST EXT, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2007-02-06 | 2025-04-04 | Address | 4587 BAKER STREET EXTENSION, LAKEWOOD, NY, 14750, USA (Type of address: Registered Agent) |
2007-02-06 | 2025-04-04 | Address | 4587 BAKER STREET EXTENSION, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004245 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
130226002093 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110214003114 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090211002438 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070206000093 | 2007-02-06 | CERTIFICATE OF INCORPORATION | 2007-02-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State