Name: | LINDY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930740 |
ZIP code: | 28117 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 128 WOOD THRUSH LN, MOORESVILLE, NC, United States, 28117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA CHAPTER | Chief Executive Officer | 128 WOOD THURSH LA, MOORESVILLE, NC, United States, 28117 |
Name | Role | Address |
---|---|---|
LAURA CHAPTER | DOS Process Agent | 128 WOOD THRUSH LN, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 128 WOOD THURSH LA, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 8 VERMONT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-11 | Address | 128 WOOD THRUSH LN, MOORESVILLE, NC, 28117, USA (Type of address: Service of Process) |
1998-08-04 | 2020-07-20 | Address | 8 VERMONT ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1998-08-04 | 2024-07-11 | Address | 8 VERMONT ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001487 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
200720060189 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180702006740 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160726006134 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
140722006452 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State