Search icon

LINO REALTY CORP.

Company Details

Name: LINO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1982 (43 years ago)
Entity Number: 790657
ZIP code: 07102
County: Kings
Place of Formation: New York
Principal Address: 45 ACADEMY STREET, 5TH FLOOR, 5TH FLOOR, NEWARK, NJ, United States, 07102
Address: 45 ACADEMY STREET, 5th Floor, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD BERMAN, ESQ. DOS Process Agent 45 ACADEMY STREET, 5th Floor, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
RONNIE LEVY Chief Executive Officer PO BOX 32190, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2025-01-31 2025-01-31 Address PO BOX 32190, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2025-01-31 Address 45 ACADEMY STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-09-01 2025-01-31 Address PO BOX 32190, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2012-09-10 2020-09-01 Address PO BOX 8685, ELIZABETH, NJ, 07208, USA (Type of address: Service of Process)
2012-09-10 2020-09-01 Address PO BOX 8685, ELIZABETH, NJ, 07208, USA (Type of address: Chief Executive Officer)
2010-10-21 2012-09-10 Address 40 PARKER ROAD, STE 200, ELIZABETH, NJ, 07208, USA (Type of address: Principal Executive Office)
2010-10-21 2012-09-10 Address PO BOX 8693, ELIZABETH, NJ, 07208, USA (Type of address: Service of Process)
2010-10-21 2012-09-10 Address 40 PARKER ROAD, STE 200, ELIZABETH, NJ, 07208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131002215 2025-01-31 BIENNIAL STATEMENT 2025-01-31
200901060172 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006536 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006337 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006263 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006160 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101021002689 2010-10-21 BIENNIAL STATEMENT 2010-09-01
081210003243 2008-12-10 BIENNIAL STATEMENT 2008-09-01
041122002468 2004-11-22 BIENNIAL STATEMENT 2004-09-01
040608000067 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State