Search icon

LINCOLN HERITAGE SQUARE, INC.

Headquarter

Company Details

Name: LINCOLN HERITAGE SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1989 (36 years ago)
Date of dissolution: 22 Apr 1997
Entity Number: 1328671
ZIP code: 11556
County: New York
Place of Formation: New York
Address: EAB PLAZA-EAST TOWER, 13TH FL, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY D LIEGEY Chief Executive Officer EAB PLAZA-EAST TOWER 13TH FLR, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
C/O THE DIME SAVINGS BANK OF NEW YORK FSB DOS Process Agent EAB PLAZA-EAST TOWER, 13TH FL, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
0231471
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-25 1997-04-03 Address EAB PLAZA-EAST TOWER 15TH FLR, UNIONDALE, NY, 11556, 0125, USA (Type of address: Principal Executive Office)
1996-04-25 1997-04-03 Address EAB PLAZA-EAST TOWER 15TH FLR, UNIONDALE, NY, 11556, 0125, USA (Type of address: Service of Process)
1993-03-26 1996-04-25 Address % THE LINCOLN SAVINGS BANK, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-04-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-26 1996-04-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970422000514 1997-04-22 CERTIFICATE OF DISSOLUTION 1997-04-22
970403002476 1997-04-03 BIENNIAL STATEMENT 1997-02-01
960425002457 1996-04-25 BIENNIAL STATEMENT 1994-02-01
930326002055 1993-03-26 BIENNIAL STATEMENT 1993-02-01
B744930-4 1989-02-23 CERTIFICATE OF INCORPORATION 1989-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State