Search icon

LINDEN HEIGHTS ASSOCIATION, INC.

Company Details

Name: LINDEN HEIGHTS ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1924 (101 years ago)
Entity Number: 19554
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 702 45TH ST., BROOKLYN, NY, United States, 11220
Address: 712 45TH ST., APT 3B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 68000

Type CAP

Agent

Name Role Address
PEGGY D'ANTUONO Agent 702 45TH STREET, 2I, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
WENDIE BURGER DOS Process Agent 712 45TH ST., APT 3B, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
WENDIE BURGER Chief Executive Officer 712 45TH ST., APT 3B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 702 45TH ST., APT 1J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-12-05 2025-03-13 Address 702 45TH ST., APT 1J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-12-05 2025-03-13 Address 702 45TH ST., APT 1J, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-05-02 2019-12-05 Address 702 45TH STREET, 2I, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2014-05-02 2025-03-13 Address 702 45TH STREET, 2I, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
1924-04-09 2014-05-02 Address 259 & 182ND ST, BRONX, NY, 10457, USA (Type of address: Service of Process)
1924-04-09 2025-03-13 Shares Share type: CAP, Number of shares: 0, Par value: 68000

Filings

Filing Number Date Filed Type Effective Date
250313004741 2025-03-13 BIENNIAL STATEMENT 2025-03-13
211202001463 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191205002057 2019-12-05 BIENNIAL STATEMENT 2018-04-01
140502000017 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02
B761150-2 1989-04-03 ASSUMED NAME CORP INITIAL FILING 1989-04-03
2349-5 1924-04-09 CERTIFICATE OF INCORPORATION 1924-04-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State