Search icon

ANGELA LINDVALL INC.

Company Details

Name: ANGELA LINDVALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2002 (23 years ago)
Entity Number: 2791090
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: C/O STEIN, DEVISSER & MINTZ PC, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, United States, 10018
Address: ANGELA LINDVALL, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA LINDVALL Chief Executive Officer C/O STEIN, DEVISSER & MINTZ PC, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O STEIN DEVISSER & MINTZ CPA DOS Process Agent ANGELA LINDVALL, 29 WEST 38TH STREET / 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-07-16 2010-08-02 Address C/O STEIN, DEVISSER & MINTZ PC, 29 WEST 38TH ST, 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-08-02 Address C/O STEIN, DEVISSER & MINTZ PC, 29 WEST 38TH ST, 14TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-08-22 2008-07-16 Address 527 3RD AVE, #422, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-08-22 2008-07-16 Address ANGELA LINDVALLE, 29 WEST 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-08-22 2010-08-02 Address ANGELA LINDVALL, 29 WEST 38TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-07-18 2006-08-22 Address 527 3RD AVENUE #380, NEW YORK, NY, 10016, 4168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160719006395 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140702007136 2014-07-02 BIENNIAL STATEMENT 2014-07-01
100802002055 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080716002767 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060822003004 2006-08-22 BIENNIAL STATEMENT 2006-07-01
020718000486 2002-07-18 CERTIFICATE OF INCORPORATION 2002-07-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State