Name: | LINDA HONAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2013 (12 years ago) |
Entity Number: | 4444455 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018 |
Principal Address: | 1687 WOODS DRIVE, LOS ANGELES, CA, United States, 90069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA HONAN | Chief Executive Officer | 1687 WOODS DRIVE, LOS ANGELES, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
BARASH FRIEDMAN FRIEDBERG & ADASKO CPAS PC | DOS Process Agent | 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 1687 WOODS DRIVE, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-09-20 | Address | 1542 MARMONT, LOS ANGELES, CA, 90062, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2024-09-20 | Address | 1542 MARMONT, LOS ANGELES, CA, 90062, USA (Type of address: Chief Executive Officer) |
2018-03-08 | 2024-09-20 | Address | 1430 BROADWAY SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-08-13 | 2018-03-08 | Address | 126 WASHINGTON PLACE, APT. #1, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-08-13 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002720 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
190814060126 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
180308006632 | 2018-03-08 | BIENNIAL STATEMENT | 2017-08-01 |
130813000020 | 2013-08-13 | CERTIFICATE OF INCORPORATION | 2013-08-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State