Name: | LINDALA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (37 years ago) |
Entity Number: | 1226663 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 505 8TH AVENUE, SUITE 1801, NEW YORK, NY, United States, 10018 |
Principal Address: | 400 E 52ND, PH A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEXTER MORSE | DOS Process Agent | 505 8TH AVENUE, SUITE 1801, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LINDA GOLDSTEIN | Chief Executive Officer | 400 E 52ND, PH A, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2012-02-08 | Address | 516 FIFTH AVENUE / ROOM 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-01-25 | 2014-04-30 | Address | 826 BROADWAY / 4TH FL, NEW YORK, NY, 10003, 4826, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2014-04-30 | Address | 826 BROADWAY / 4TH FL, NEW YORK, NY, 10003, 4826, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2008-01-25 | Address | 826 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, 4826, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2008-01-25 | Address | 826 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, 4826, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002377 | 2014-04-30 | BIENNIAL STATEMENT | 2014-01-01 |
120208002596 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100209002743 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080125002848 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060210002266 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State