Search icon

R&S LINDEN LLC

Company Details

Name: R&S LINDEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506813
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 535 MADISON AVENUE 27TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
R&S LINDEN LLC, C/O SCHLESINGER LAZETERA & AUC DOS Process Agent 535 MADISON AVENUE 27TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-04-12 2023-05-01 Address 7 TIMES SQUARE 21ST FLOOR, ATTN: ARNOLD BARTFELD, NEW YORK, NY, 10036, 6524, USA (Type of address: Service of Process)
2019-04-03 2021-04-12 Address 875 THIRD AVE, 3RD FL, ATTN: ARNOLD BARTFELD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-03 2019-04-03 Address 599 LEXINGTON AVENUE, ATTN: ARNOLD BARTFELD, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-15 2015-04-03 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-23 2008-02-15 Address ATTN ARNOLD L BARTFELD ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001982 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210412060189 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190403060228 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170601007149 2017-06-01 BIENNIAL STATEMENT 2017-04-01
150403006226 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130415006531 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110502002570 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090416002554 2009-04-16 BIENNIAL STATEMENT 2009-04-01
080310000141 2008-03-10 CERTIFICATE OF AMENDMENT 2008-03-10
080215000162 2008-02-15 CERTIFICATE OF CHANGE 2008-02-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State