Name: | LINDEN CARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2006 (18 years ago) |
Entity Number: | 3441830 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LINDEN CARE, LLC, Alabama | 000-029-329 | Alabama |
Headquarter of | LINDEN CARE, LLC, ILLINOIS | LLC_03660958 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-15 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-15 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-03 | 2014-10-15 | Address | 123 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2006-11-27 | 2010-11-03 | Address | 3048 IRA ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035903 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221108003053 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201116060556 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181113006289 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161104007323 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141106006984 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
141015000386 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
121108002378 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101103002917 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081027002033 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State