Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Lyndel Corporation

Lyndel Corporation is a General Corporation located in Chandler, AZ. Established on September 30, 2014, this corporation is officially registered under the document number 3715808 with the California Secretary of State. It currently holds an suspendedftb status.

The primary address of the corporation is 2745 S. Sean Dr., Chandler, AZ 85286 and mailing address is 4141 E. Raymond St. Suite B, Phoenix, AZ 85040, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Roberto Omar Lopez as its official registered agent, located at 4508 Atlantic Ave 711, Long Beach, CA 90807.

Filing information

Company Name Lyndel Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3715808
Date Filed September 30, 2014
Company Age 10 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/02/2019
Type of Business LAUNDROMAT

The data on Lyndel Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2745 S. Sean Dr.
Chandler, AZ 85286

Mailing Address

4141 E. Raymond St. Suite B
Phoenix, AZ 85040

Agent

Individual
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807

Principal(s)

Director
Madelyn Buan Macasinag
2745 S. Sean Dr
Chandler, AZ 85286
Secretary
Madelyn Macasinag
2745 S. Sean Dr.
Chandler, AZ 85286
Director
Madelyn Rose B Macasinag
2745 S Sean Dr
Chandler, AZ 85286
Chief Executive Officer
Madelyn Rose B Macasinag
2745 S. Sean Dr.
Chandler, AZ 85286
Chief Financial Officer
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
Director
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 6/5/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 6/2/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 6/1/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fx19571
To:

More...

Document Images