Name: | LINDEN MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jul 2003 (22 years ago) |
Date of dissolution: | 17 Feb 2011 |
Entity Number: | 2926856 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O REED SMITH LLP, ATTENTION: ARNOLD L. BARTFELD, ESQ. | DOS Process Agent | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-03 | 2008-02-15 | Address | ATTN: ARNOLD L. BARTFELD, ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217000485 | 2011-02-17 | ARTICLES OF DISSOLUTION | 2011-02-17 |
090722002628 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
080215000134 | 2008-02-15 | CERTIFICATE OF CHANGE | 2008-02-15 |
070727002681 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050721002313 | 2005-07-21 | BIENNIAL STATEMENT | 2005-07-01 |
031002000099 | 2003-10-02 | AFFIDAVIT OF PUBLICATION | 2003-10-02 |
031002000097 | 2003-10-02 | AFFIDAVIT OF PUBLICATION | 2003-10-02 |
030703000250 | 2003-07-03 | ARTICLES OF ORGANIZATION | 2003-07-03 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State