Name: | LINCOLN PARK MANOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1987 (38 years ago) |
Entity Number: | 1220903 |
ZIP code: | 11414 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O DELKAP MANAGEMENT, 8212 151ST AVENUE, SUITE 2, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LINCOLN PARK MANOR INC. | DOS Process Agent | C/O DELKAP MANAGEMENT, 8212 151ST AVENUE, SUITE 2, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
FRANCINE WEED | Chief Executive Officer | C/O DELKAP MANAGEMENT, 8212 151ST AVENUE, SUITE 2, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-30 | 2017-01-04 | Address | 70 S PARK AVE, #103, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2017-01-04 | Address | 70 S PARK AVE, #103, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2009-11-25 | 2017-01-04 | Address | PO BOX 720247, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2008-01-07 | 2014-01-30 | Address | 70 S PARK AVE, 103, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2014-01-30 | Address | 70 S PARK AVE, 103, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104006968 | 2017-01-04 | BIENNIAL STATEMENT | 2015-11-01 |
140130002158 | 2014-01-30 | BIENNIAL STATEMENT | 2013-11-01 |
111216002401 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091125002393 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
080107002656 | 2008-01-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State