Name: | 315-329 LINCOLN PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1991 (34 years ago) |
Date of dissolution: | 18 Mar 1997 |
Entity Number: | 1544230 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 PARK AVE, NEW YORK, NY, United States, 10016 |
Address: | 99 PARK AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY P. MARINO | Chief Executive Officer | %THE LINCOLN SAVINGS BANK FSB, 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O GERALD W. MC EVOY, ESQ. | DOS Process Agent | 99 PARK AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-30 | 1992-10-29 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970318000611 | 1997-03-18 | CERTIFICATE OF DISSOLUTION | 1997-03-18 |
000054010573 | 1993-10-21 | BIENNIAL STATEMENT | 1993-04-01 |
921029002081 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
910430000369 | 1991-04-30 | CERTIFICATE OF INCORPORATION | 1991-04-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State