Search icon

AMERICAN LINSON SYSTEMS, INC.

Company Details

Name: AMERICAN LINSON SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2008 (16 years ago)
Entity Number: 3719553
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 7 CHATHAM SQUARE / SUITE C7, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-349-3510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHIMING HAN Chief Executive Officer 7 CHATHAM SQUARE / SUITE C7, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
ZHIMING HAN DOS Process Agent 7 CHATHAM SQUARE / SUITE C7, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1333595-DCA Inactive Business 2009-09-21 2016-12-31

History

Start date End date Type Value
2010-09-17 2012-09-13 Address 134-17 DAHLIA AVENUE / #3B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-09-17 2012-09-13 Address 134-17 DAHLIA AVENUE / #3B, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-09-11 2010-09-17 Address 7 CHATHAM SQUARE, SUITE C7, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602001835 2022-06-02 BIENNIAL STATEMENT 2020-09-01
170315006224 2017-03-15 BIENNIAL STATEMENT 2016-09-01
120913006379 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100917002010 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080911000954 2008-09-11 CERTIFICATE OF INCORPORATION 2008-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1871861 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1044480 RENEWAL INVOICED 2013-02-06 340 Electronics Store Renewal
1044481 CNV_TFEE INVOICED 2011-02-07 6.800000190734863 WT and WH - Transaction Fee
1044482 RENEWAL INVOICED 2011-02-07 340 Electronics Store Renewal
977678 LICENSE INVOICED 2009-09-22 255 Electronic Store License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State