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.
Suspended - FTB
Updated 7/15/2025 12:00:00 AM
Lyndel Corporation
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
Chandler, AZ 85286
Mailing Address
4141 E. Raymond St. Suite B
Phoenix, AZ 85040
Phoenix, AZ 85040
Agent
Individual
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
Principal(s)
Director
Madelyn Buan Macasinag
2745 S. Sean Dr
Chandler, AZ 85286
Madelyn Buan Macasinag
2745 S. Sean Dr
Chandler, AZ 85286
Secretary
Madelyn Macasinag
2745 S. Sean Dr.
Chandler, AZ 85286
Madelyn Macasinag
2745 S. Sean Dr.
Chandler, AZ 85286
Director
Madelyn Rose B Macasinag
2745 S Sean Dr
Chandler, AZ 85286
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
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
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
Director
Roberto Omar Lopez
4508 Atlantic Ave 711
Long Beach, CA 90807
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
Statement of Information
6/1/2018
Statement of Information
10/15/2014
Initial Filing
9/30/2014
Other companies in Chandler