Name: | LINCOLN MOBILE HOMES COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (36 years ago) |
Date of dissolution: | 08 Mar 2006 |
Entity Number: | 1312952 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2700 S NELSON ST, ARLINGTON, VA, United States, 22206 |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M HERRICK | Chief Executive Officer | 2700 S NELSON ST, ARLINGTON, VA, United States, 22206 |
Name | Role | Address |
---|---|---|
LAZER, APTHEKER, ROSELLA & YEDID, PC | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2005-02-23 | Address | 228 E 45TH ST, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-11-27 | 2005-02-23 | Address | 56 LINDEN STREET, MASSAPEQUA, NY, 11758, 5126, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2002-11-15 | Address | 300 E 45TH STREET, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-14 | 2005-02-23 | Address | LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2000-11-27 | Address | LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060308000867 | 2006-03-08 | CERTIFICATE OF DISSOLUTION | 2006-03-08 |
050223002770 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
021115002533 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001127002667 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981209002521 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State