Search icon

LINDEN MANAGEMENT, INC.

Company Details

Name: LINDEN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075171
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 35 KEAN ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 KEAN ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CHERYL JOHNSTON Chief Executive Officer 12 BARBERA RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1999-06-11 2000-10-13 Address 31 HEATHER CRESCENT, COMMACK, NY, 11715, USA (Type of address: Chief Executive Officer)
1999-06-11 2000-10-13 Address 22 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-10-16 2000-10-13 Address 22 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1996-10-16 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190423000331 2019-04-23 ANNULMENT OF DISSOLUTION 2019-04-23
DP-1836598 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061004002733 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041118002552 2004-11-18 BIENNIAL STATEMENT 2004-10-01
020924002396 2002-09-24 BIENNIAL STATEMENT 2002-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-09-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State