Search icon

LINDEN 88 INC.

Company Details

Name: LINDEN 88 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102529
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-30 KISSENA BLVD, FLUSHING, NY, United States, 11355
Principal Address: 4630 KISSENA BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG LAM Chief Executive Officer 4630 KISSENA BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
LINDEN 88 INC. DOS Process Agent 46-30 KISSENA BLVD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 4630 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2025-03-04 Address 46-30 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2023-03-28 2023-03-28 Address 4630 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-04 Address 4630 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2021-04-12 2023-03-28 Address 46-30 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2019-08-05 2023-03-28 Address 4630 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-03-15 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-15 2021-04-12 Address 46-30 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001060 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230328000931 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210412060448 2021-04-12 BIENNIAL STATEMENT 2021-03-01
190805060449 2019-08-05 BIENNIAL STATEMENT 2019-03-01
170315010467 2017-03-15 CERTIFICATE OF INCORPORATION 2017-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State