Search icon

LINDA LONDON LTD.

Company Details

Name: LINDA LONDON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2330986
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 220 EAST 60TH ST, #7L, NEW YORK, NY, United States, 10021
Principal Address: 200 EAST 62ND ST, #17C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA LONDON Chief Executive Officer 220 E 60TH ST 7L, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 60TH ST, #7L, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-12-30 2007-01-31 Address 200 EAST 62ND ST, #17C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-01-05 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-05 2002-12-30 Address 200 EAST 62ND STREET SUITE 17C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109006886 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110202002060 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090129002747 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070131002722 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050223002606 2005-02-23 BIENNIAL STATEMENT 2005-01-01
021230002958 2002-12-30 BIENNIAL STATEMENT 2003-01-01
990105000068 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310905 Fair Labor Standards Act 2023-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-15
Termination Date 2024-07-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name WOLF
Role Plaintiff
Name LINDA LONDON LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State