Search icon

LINTON INC

Company claim

Is this your business?

Get access!

Company Details

Name: LINTON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2015 (10 years ago)
Date of dissolution: 01 May 2024
Entity Number: 4780272
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3906 MAIN STREET, 207, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WANJUN XIE DOS Process Agent 3906 MAIN STREET, 207, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WANJUN XIE Chief Executive Officer 6112 228TH STREET, 1ST FL, OAKLAND GARDEN, NY, United States, 11364

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001667790
Phone:
6465086285

Latest Filings

Form type:
D/A
File number:
021-318012
Filing date:
2018-08-24
File:
Form type:
D
File number:
021-318012
Filing date:
2018-07-30
File:
Form type:
RW WD
File number:
333-209839
Filing date:
2018-05-21
File:
Form type:
S-1
File number:
333-209839
Filing date:
2016-03-01
File:

History

Start date End date Type Value
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 99900000, Par value: 0.0001
2024-05-01 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 5
2018-08-20 2018-08-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 5
2018-08-20 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 99900000, Par value: 0.0001
2018-08-20 2024-05-10 Address 6112 228TH STREET, 1ST FL, OAKLAND GARDEN, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510001618 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
190717060413 2019-07-17 BIENNIAL STATEMENT 2019-06-01
180820000629 2018-08-20 CERTIFICATE OF AMENDMENT 2018-08-20
180820006233 2018-08-20 BIENNIAL STATEMENT 2017-06-01
180709000142 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State