LIN AND SONS CORP.

Name: | LIN AND SONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2011 (14 years ago) |
Entity Number: | 4174712 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 844 54TH STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 212-228-1281
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAO LIN | DOS Process Agent | 844 54TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
CHAO LIN | Chief Executive Officer | 844 54TH STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1419433-DCA | Inactive | Business | 2012-02-10 | 2021-02-28 |
1215729-DCA | Inactive | Business | 2011-06-30 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 18 JEFFERSON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 844 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004705 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
221206000815 | 2022-12-06 | BIENNIAL STATEMENT | 2021-12-01 |
140131002249 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
111209000265 | 2011-12-09 | CERTIFICATE OF INCORPORATION | 2011-12-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2963642 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2963641 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496457 | TRUSTFUNDHIC | INVOICED | 2016-11-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2496458 | RENEWAL | INVOICED | 2016-11-25 | 100 | Home Improvement Contractor License Renewal Fee |
2029648 | LICENSE REPL | INVOICED | 2015-03-27 | 15 | License Replacement Fee |
1932691 | TRUSTFUNDHIC | INVOICED | 2015-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1932692 | RENEWAL | INVOICED | 2015-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
1932704 | RENEWAL | INVOICED | 2015-01-06 | 100 | Home Improvement Contractor License Renewal Fee |
1932703 | TRUSTFUNDHIC | INVOICED | 2015-01-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1136380 | TRUSTFUNDHIC | INVOICED | 2013-04-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State