Name: | LINDEN LAND LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2002 (23 years ago) |
Entity Number: | 2780811 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY DUFF | DOS Process Agent | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GARY DUFF | Chief Executive Officer | 487 FURROWS RD, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2024-06-05 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2006-05-26 | 2024-06-05 | Address | 487 FURROWS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2004-06-30 | 2006-05-26 | Address | 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2004-06-30 | 2006-05-26 | Address | 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003380 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221003002531 | 2022-10-03 | BIENNIAL STATEMENT | 2022-06-01 |
200608060819 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
190912060253 | 2019-09-12 | BIENNIAL STATEMENT | 2018-06-01 |
160602006737 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State