LINCOLN TERRACE CORP.

Name: | LINCOLN TERRACE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1988 (37 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 1307185 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: BRUCE POLLACK, 825 THIRD AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | LESTER POLLACK C/O CENTRE PTNR, 825 THIRD AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CENTRE PARTNERS | DOS Process Agent | ATTN: BRUCE POLLACK, 825 THIRD AVENUE, 40TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LESTER POLLACK | Chief Executive Officer | C/O CENTRE PARTNERS MGMT LLC, 825 THIRD AVE 40TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2016-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-09 | 2016-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-11-19 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-16 | 2012-11-27 | Address | C/O CENTRE PARTNERS MGMT LLC, 30 ROCKEFELLER PLAZA STE 5050, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2012-11-27 | Address | LESTER POLLACK C/O CENTRE PTNR, 30 ROCKEFELLER PLAZA STE 5050, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000613 | 2016-05-19 | SURRENDER OF AUTHORITY | 2016-05-19 |
121127002415 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
110224002098 | 2011-02-24 | BIENNIAL STATEMENT | 2010-11-01 |
050104002420 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
021101002838 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State