Search icon

206 LINCOLN PLACE HOUSING CORPORATION

Company Details

Name: 206 LINCOLN PLACE HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1985 (40 years ago)
Entity Number: 1023423
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 254 WEST 31ST STREET, 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 400

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SUSSEWELL Chief Executive Officer 254 WEST 31ST STREET, 6TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
BROWNSTONE MANGEMENT LLC Agent 123 7TH AVE # 137, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
GOLDIN CHOICE MANAGEMENT DOS Process Agent 254 WEST 31ST STREET, 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-09-15 2021-05-13 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2016-09-15 2021-05-13 Address 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2011-08-31 2016-09-15 Address C/O NY PROPERTY CARE, 271 THIRD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-06 2011-08-31 Address 271 3RD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-06 2016-09-15 Address C/O NYC PROPERTY CARE, 271 THIRD AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210513060245 2021-05-13 BIENNIAL STATEMENT 2019-09-01
160915002026 2016-09-15 BIENNIAL STATEMENT 2015-09-01
131105002484 2013-11-05 BIENNIAL STATEMENT 2013-09-01
111018002799 2011-10-18 BIENNIAL STATEMENT 2011-09-01
110831002248 2011-08-31 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State