Entity Number 1550602
Status Inactive
NameLINDA CELESTE LI, INC.
CountySt. Lawrence
Date of registration 24 May 1991 (33 years ago) 24 May 1991
Date of dissolution 11 Jan 2021 11 Jan 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 30 COURT STREET, CANTON, NY, United States, 13617
Address ZIP code 13617
Principal Address 43 W. MAIN STREET, CANTON, NY, United States, 13617
Principal Address ZIP code 13617
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LINDA C LI-ZHENG
Chief Executive Officer
9 FACTORY ST, GOUVERNEUR, NY, United States, 13642
LINDA CELESTE LI, INC.
DOS Process Agent
30 COURT STREET, CANTON, NY, United States, 13617
2009-04-27
2015-05-08
Address
9 FACTORY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2009-04-27
2017-05-02
Address
9 FACTORY ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1992-11-17
2009-04-27
Address
43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1992-11-17
2009-04-27
Address
43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1992-11-17
2009-04-27
Address
43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
1991-05-24
1992-11-17
Address
43 MAIN STREET, CANTON, NY, 13617, USA (Type of address: Service of Process)
210111000338
2021-01-11
CERTIFICATE OF DISSOLUTION
2021-01-11
190501061382
2019-05-01
BIENNIAL STATEMENT
2019-05-01
170502006412
2017-05-02
BIENNIAL STATEMENT
2017-05-01
150508006269
2015-05-08
BIENNIAL STATEMENT
2015-05-01
130516006295
2013-05-16
BIENNIAL STATEMENT
2013-05-01
110606002594
2011-06-06
BIENNIAL STATEMENT
2011-05-01
090427002788
2009-04-27
BIENNIAL STATEMENT
2009-05-01
070515002703
2007-05-15
BIENNIAL STATEMENT
2007-05-01
050620002221
2005-06-20
BIENNIAL STATEMENT
2005-05-01
030424002894
2003-04-24
BIENNIAL STATEMENT
2003-05-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts