Search icon

LINCOLN VENTURES GROUP LTD.

Company Details

Name: LINCOLN VENTURES GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 24 Jul 2006
Entity Number: 1341248
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1201 3RD AVE, WMT1706, SEATTLE, WA, United States, 98101
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CATHARINE E KILLIEN Chief Executive Officer 1201 3RD AVE, WMT1706, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2004-02-18 2005-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-20 2004-02-18 Address 1201 THIRD AVE / WMT1706, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2003-08-20 2005-05-24 Address 1201 THIRD AVE / WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2003-08-20 2005-05-24 Address 1201 THIRD AVE / WMT1501, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2001-06-20 2003-08-20 Address 1377 MOTOR PKWY, ISLANDIA, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060724000751 2006-07-24 CERTIFICATE OF MERGER 2006-07-24
050524002437 2005-05-24 BIENNIAL STATEMENT 2005-04-01
040218000969 2004-02-18 CERTIFICATE OF CHANGE 2004-02-18
030820002096 2003-08-20 BIENNIAL STATEMENT 2003-04-01
010620002286 2001-06-20 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State