Name: | LINARO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2014 (11 years ago) |
Entity Number: | 4603590 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 Tara Boulevard, Suite 200, Nashua, NH, United States, 03062 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LI GONG | Chief Executive Officer | 1 TARA BOULEVARD, SUITE 200, NASHUA, NH, United States, 03062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | HARSTON MILL, ROYSTON RD, CAMBRIDGE, GBR (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 1 TARA BOULEVARD, SUITE 200, NASHUA, NH, 03062, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-07-26 | Address | HARSTON MILL, ROYSTON RD, CAMBRIDGE, GBR (Type of address: Chief Executive Officer) |
2016-08-09 | 2024-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-09 | 2024-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-02 | Address | 402 AMHERST STREET,SUITE 204, NASHUA, NH, 03063, USA (Type of address: Principal Executive Office) |
2016-07-05 | 2018-07-02 | Address | 8 HASTINGS WAY, WAYLAND, MA, 01778, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2016-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726001528 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220719001141 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
180702006640 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160809000070 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
160705008939 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140709000048 | 2014-07-09 | APPLICATION OF AUTHORITY | 2014-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State