Search icon

LIND MOTORS INC.

Company Details

Name: LIND MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1938 (87 years ago)
Entity Number: 50733
ZIP code: 10506
County: Kings
Place of Formation: New York
Address: P.O. BOX 198, BEDFORD, NY, United States, 10506
Principal Address: 54 GORDON AVE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
GARY LINDER Chief Executive Officer PO BOX 198, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
LIND MOTORS INC. DOS Process Agent P.O. BOX 198, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2016-06-28 2018-03-02 Address PO BOX 198, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1995-03-28 2016-06-28 Address 5915 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, 4899, USA (Type of address: Principal Executive Office)
1995-03-28 2016-06-28 Address 5915 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, 4899, USA (Type of address: Chief Executive Officer)
1995-03-28 2016-06-28 Address 5915 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, 4899, USA (Type of address: Service of Process)
1947-01-31 1948-12-14 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
211105000974 2021-11-05 BIENNIAL STATEMENT 2021-11-05
180302006643 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160628002004 2016-06-28 BIENNIAL STATEMENT 2016-03-01
950328002138 1995-03-28 BIENNIAL STATEMENT 1994-03-01
Z2113-2 1979-03-01 ASSUMED NAME CORP INITIAL FILING 1979-03-01

Court Cases

Court Case Summary

Filing Date:
1994-03-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GENERAL MOTORS CORP,
Party Role:
Defendant
Party Name:
LIND MOTORS INC.
Party Role:
Plaintiff

Date of last update: 19 Mar 2025

Sources: New York Secretary of State