LINDA MICHAELS LTD.

Name: | LINDA MICHAELS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905167 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 130 W 56TH ST, 2ND FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 130 WEST 56TH ST., 2ND FL., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MICHAELS | DOS Process Agent | 130 W 56TH ST, 2ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LINDA MICHAELS | Chief Executive Officer | 130 WEST 56TH ST., 2ND FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 1999-03-29 | Address | 13 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 1999-03-29 | Address | 13 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2001-04-03 | Address | 13 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-03-21 | 1998-12-21 | Address | ATTN: DANFORTH W. ROGERS, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030312002687 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010403002468 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
990329002118 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
981221002586 | 1998-12-21 | BIENNIAL STATEMENT | 1997-03-01 |
950321000144 | 1995-03-21 | CERTIFICATE OF INCORPORATION | 1995-03-21 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State