Name: | L.S.M.C. OF KENTUCKY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1989 (36 years ago) |
Date of dissolution: | 07 Aug 1997 |
Entity Number: | 1360336 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Kentucky |
Foreign Legal Name: | LINCOLN SERVICE MORTGAGE CORPORATION |
Fictitious Name: | L.S.M.C. OF KENTUCKY |
Principal Address: | 1100 WALNUT STREET, OWENSBORO, KY, United States, 42301 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE L. GREENWELL | Chief Executive Officer | 1100 WALNUT STREET, OWENSBORO, KY, United States, 42301 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 1993-08-26 | Name | LINCOLN SERVICE MORTGAGE CORPORATION |
1989-06-12 | 1989-06-12 | Name | LINCOLN SERVICE CORPORATION |
1989-06-12 | 1993-08-26 | Name | LINCOLN SERVICE CORPORATION |
1989-06-12 | 1993-02-11 | Address | 1100 WALNUT ST., POB 989, OWENSBORO, KY, 42302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970807000208 | 1997-08-07 | CERTIFICATE OF TERMINATION | 1997-08-07 |
930826000385 | 1993-08-26 | CERTIFICATE OF AMENDMENT | 1993-08-26 |
930723002550 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
930211002650 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
C021437-4 | 1989-06-12 | APPLICATION OF AUTHORITY | 1989-06-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State