Name: | STUDIO OF JOHN LINDELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 3284486 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 WEST 26TH STREET SUITE 714, NEW YORK, NY, United States, 10001 |
Principal Address: | 526 W 26TH ST, STE 714, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 WEST 26TH STREET SUITE 714, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN LINDELL | Chief Executive Officer | 526 W 26TH ST, 714, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2024-12-13 | Address | 526 W 26TH ST, 714, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-11-22 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-22 | 2024-12-13 | Address | 526 WEST 26TH STREET SUITE 714, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002432 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
131112006803 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111128002908 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091125002298 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071126002513 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051122000836 | 2005-11-22 | CERTIFICATE OF INCORPORATION | 2005-11-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State