Search icon

J. LINDEBERG USA CORP.

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

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)
2011-12-13 2020-03-09 Address 54 GREENE STREET, #2B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-06 2011-12-13 Address 584 BROADWAY, SUITE 908, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-06-06 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

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
060606000585 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State