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
Name | Role | Address |
---|---|---|
J.LINDEBERG USA CORP. | DOS Process Agent | 19 W 24th St FL 9, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SCOTT DAVIS | Chief Executive Officer | 19 W 24TH ST FL 9, NEW YORK, NY, United States, 10010 |
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 |
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