Name: | LINDEN FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1948 (76 years ago) |
Date of dissolution: | 28 Jul 2011 |
Entity Number: | 63400 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1270 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
PHIL BLUM | Chief Executive Officer | 1270 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2007-01-02 | Address | 1270 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2007-01-02 | Address | 1270 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2007-01-02 | Address | 1270 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1993-01-20 | 2006-02-07 | Address | 607 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 2006-02-07 | Address | 607 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110728001001 | 2011-07-28 | CERTIFICATE OF DISSOLUTION | 2011-07-28 |
081215002331 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
070102002418 | 2007-01-02 | BIENNIAL STATEMENT | 2006-12-01 |
060207003440 | 2006-02-07 | BIENNIAL STATEMENT | 2004-12-01 |
970103002597 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State