Search icon

STUDIO OF JOHN LINDELL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 WEST 26TH STREET SUITE 714, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN LINDELL Chief Executive Officer 526 W 26TH ST, 714, NEW YORK, NY, United States, 10001

History

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)

Filings

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