LINDENMAIER CORPORATION
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | LINDENMAIER CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Dec 1985 |
Business ALEI: | 0177556 |
Mailing address: | SENNING & RIEDER PO BOX 280, ESSEX, CT, 06426 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LINDENMAIER CORPORATION, NEW YORK | 1517299 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010478129 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000524182 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000524181 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000524180 | 1991-03-15 | - | Change of Agent Address | Agent Address Change | - |
0000524179 | 1990-07-13 | - | Change of Agent Address | Agent Address Change | - |
0000524178 | 1989-10-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000524177 | 1986-09-18 | - | Miscellaneous | Miscellaneous | - |
0000524176 | 1986-08-01 | - | Cease Principal | Cease Principal | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information