Search icon

LINDNER CORPORATION

Company Details

Name: LINDNER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559352
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 1 IRVING PLACE, #G-23-C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER LINDNER Chief Executive Officer 1 IRVING PLACE, #G-23-C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 1 IRVING PLACE, #G-23-C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-12-07 2024-04-24 Address 1 IRVING PLACE, #G-23-C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-04-09 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2024-04-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-04-09 2024-04-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424000549 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220501000668 2022-05-01 BIENNIAL STATEMENT 2022-04-01
200416060298 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180425006207 2018-04-25 BIENNIAL STATEMENT 2018-04-01
171207006300 2017-12-07 BIENNIAL STATEMENT 2016-04-01
140409010222 2014-04-09 CERTIFICATE OF INCORPORATION 2014-04-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State