Name: | LINCOLN CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1961 (64 years ago) |
Entity Number: | 140181 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | ONE HUNTER AVENUE, ARMONK, NY, United States, 10504 |
Principal Address: | 55 W 39TH STREET, STE 201, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLISTO & SAXENIAN CPA'S LTD | DOS Process Agent | ONE HUNTER AVENUE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOSEPH R NEKOLA | Chief Executive Officer | 55 W 39TH STREET, STE 201, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-22 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-22 | 2009-07-14 | Address | BOX 61, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2009-07-14 | Address | 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1961-08-10 | 2021-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-08-10 | 2009-07-14 | Address | 52 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130830002126 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110809002517 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090714002881 | 2009-07-14 | BIENNIAL STATEMENT | 2007-08-01 |
C227290-2 | 1995-09-27 | ASSUMED NAME CORP INITIAL FILING | 1995-09-27 |
950522002574 | 1995-05-22 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State