Name: | LINCKLAEN HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1956 (69 years ago) |
Date of dissolution: | 18 Nov 2004 |
Entity Number: | 98382 |
ZIP code: | 13202 |
County: | Madison |
Place of Formation: | New York |
Address: | C/O BAASCH & WINTERS, 500 SOUTH SALINA ST 310, SYRACUSE, NY, United States, 13202 |
Principal Address: | C/O BAASCH & WINTERS PC, 500 SOUTH SALINA ST 310, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J TOBIN | Chief Executive Officer | C/O BAASCH & WINTERS PC, 500 SOUTH SALINA ST 310, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BAASCH & WINTERS, 500 SOUTH SALINA ST 310, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 1999-01-26 | Address | 79 ALBANY STREET, CAZENOVIA, NY, 13035, 0036, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1999-01-26 | Address | 79 ALBANY STREET, CAZENOVIA, NY, 13035, 0036, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1999-01-26 | Address | 79 ALBANY STREET, CAZENOVIA, NY, 13035, 0036, USA (Type of address: Service of Process) |
1956-11-19 | 1992-12-02 | Address | 79 ALBANY ST., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041118000892 | 2004-11-18 | CERTIFICATE OF DISSOLUTION | 2004-11-18 |
021025002294 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001114002468 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
990126002480 | 1999-01-26 | BIENNIAL STATEMENT | 1998-11-01 |
C215280-2 | 1994-09-21 | ASSUMED NAME CORP INITIAL FILING | 1994-09-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State