LINCOLN GRAPHICS - N.Y.

Name: | LINCOLN GRAPHICS - N.Y. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1989 (36 years ago) |
Entity Number: | 1382187 |
ZIP code: | 11727 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | LINCOLN GRAPHICS, INC. |
Fictitious Name: | LINCOLN GRAPHICS - N.Y. |
Address: | 82 PINEVIEW LN, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
STEPHEN LIPSON | Chief Executive Officer | 82 PINEVIEW LN, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 PINEVIEW LN, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-27 | 2009-08-28 | Address | 160 ROME ST, FARMINGDALE, NY, 11735, 6609, USA (Type of address: Service of Process) |
2001-08-27 | 2009-08-28 | Address | 160 ROME ST, FARMINGDALE, NY, 11735, 6609, USA (Type of address: Principal Executive Office) |
2001-08-27 | 2009-08-28 | Address | 160 ROME ST, FARMINGDALE, NY, 11735, 6609, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2001-08-27 | Address | 246 MCKINLEY AVE., ISLAND PARK, NY, 11558, 1319, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2001-08-27 | Address | 246 MCKINEY AVE., ISLAND PARK, NY, 11558, 1319, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913006203 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110920002573 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090828002084 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070913002261 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051108002137 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State