Name: | LINDY COIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1994 (31 years ago) |
Entity Number: | 1784632 |
ZIP code: | 10158 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385 |
Address: | 605 3RD AVE 34TH FLR, NEW YORK, NY, United States, 10158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIDOFF MALITO & HUTCHER | DOS Process Agent | 605 3RD AVE 34TH FLR, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
NORMAN R GOLDBERG | Chief Executive Officer | 1710 FLUSHING AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2010-02-02 | Address | 605 3RD AVE 34TH FLR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1998-02-13 | 2008-01-23 | Address | 675 OLD COUNTRY RD, WESTBURY, NY, 11590, 4513, USA (Type of address: Service of Process) |
1996-03-05 | 2002-01-09 | Address | 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1994-01-04 | 1998-02-13 | Address | C/O BOBROW, GREENAPPLE, ETAL, 630 3RD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222002459 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100202003044 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080123002732 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
040120002122 | 2004-01-20 | BIENNIAL STATEMENT | 2004-01-01 |
020109002141 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State