Entity Number 3372099
Status Active
NameJ. LINDEBERG USA CORP.
CountyNew York
Date of registration 06 Jun 2006 (18 years ago) 06 Jun 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 19 W 24th St FL 9, NEW YORK, NY, United States, 10010
Address ZIP code 10010
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
J.LINDEBERG USA CORP.
DOS Process Agent
19 W 24th St FL 9, NEW YORK, NY, United States, 10010
SCOTT DAVIS
Chief Executive Officer
19 W 24TH ST FL 9, NEW YORK, NY, United States, 10010
2024-06-12
2024-06-12
Address
25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-12
2024-06-12
Address
19 W 24TH ST FL 9, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-12
2024-06-12
Address
379 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-03-09
2024-06-12
Address
25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-03-09
2024-06-12
Address
25 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-12-13
2020-03-09
Address
54 GREENE STREET, #2B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-06
2011-12-13
Address
584 BROADWAY, SUITE 908, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-06-06
2024-06-12
Shares
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
240612003610
2024-06-12
BIENNIAL STATEMENT
2024-06-12
220718001648
2022-07-18
BIENNIAL STATEMENT
2022-06-01
200605061334
2020-06-05
BIENNIAL STATEMENT
2020-06-01
200309060925
2020-03-09
BIENNIAL STATEMENT
2018-06-01
111213000417
2011-12-13
CERTIFICATE OF CHANGE
2011-12-13
060606000585
2006-06-06
CERTIFICATE OF INCORPORATION
2006-06-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts