PETER LINDEMAN INC.

Name: | PETER LINDEMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1963 (62 years ago) |
Entity Number: | 153863 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % WIESENTHAL & WIESENTHAL, 444 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 17 WEST MADISON AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LINDEMAN | Chief Executive Officer | % WIESENTHAL & WIESENTHAL, 444 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % WIESENTHAL & WIESENTHAL, 444 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2025-06-18 | Address | % WIESENTHAL & WIESENTHAL, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2025-06-18 | Address | % WIESENTHAL & WIESENTHAL, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1963-01-18 | 1995-07-05 | Address | 67 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1963-01-18 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002793 | 2025-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-17 |
950705002263 | 1995-07-05 | BIENNIAL STATEMENT | 1994-01-01 |
C053436-2 | 1989-09-11 | ASSUMED NAME CORP INITIAL FILING | 1989-09-11 |
362227 | 1963-01-18 | CERTIFICATE OF INCORPORATION | 1963-01-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State