Name: | LINDEN COOKIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1960 (65 years ago) |
Entity Number: | 132009 |
ZIP code: | 10920 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
C. RONALD STURZ | Chief Executive Officer | 25 BRENNER DRIVE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2023-06-27 | Address | 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2023-06-27 | Address | 25 BRENNER DRIVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1960-09-28 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-09-28 | 1995-02-22 | Address | 136 MARTINE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627005033 | 2023-06-27 | BIENNIAL STATEMENT | 2022-09-01 |
180904007390 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006453 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120912006069 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100922002237 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State