Name: | MD LINDEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1997 (28 years ago) |
Entity Number: | 2185088 |
ZIP code: | 10026 |
County: | Kings |
Place of Formation: | New York |
Address: | 136 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS CORONA | Chief Executive Officer | 136 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
M.D. LINDEN REALTY CORP | DOS Process Agent | 136 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-30 | 2024-10-28 | Address | 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2009-09-30 | 2024-10-28 | Address | 136 LENOX AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2009-09-11 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028001072 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
130920002444 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110926002491 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090930002096 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
090911000317 | 2009-09-11 | CERTIFICATE OF AMENDMENT | 2009-09-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State