Search icon

J. LINDEBERG USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J. LINDEBERG USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3372099
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 W 24th St FL 9, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
J.LINDEBERG USA CORP. DOS Process Agent 19 W 24th St FL 9, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SCOTT DAVIS Chief Executive Officer 19 W 24TH ST FL 9, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
900839927
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 19 W 24TH ST FL 9, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-06-12 Address 25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-03-09 2024-06-12 Address 25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612003610 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220718001648 2022-07-18 BIENNIAL STATEMENT 2022-06-01
200605061334 2020-06-05 BIENNIAL STATEMENT 2020-06-01
200309060925 2020-03-09 BIENNIAL STATEMENT 2018-06-01
111213000417 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13

Court Cases

Court Case Summary

Filing Date:
2010-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIRSCH
Party Role:
Plaintiff
Party Name:
J. LINDEBERG USA CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State