Name: | LINCOLN TEXTILE DESIGNS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649715 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 FIFTH AVE / ROOM 1111, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. MITCH | DOS Process Agent | 295 FIFTH AVE / ROOM 1111, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHAEL A. MITCH | Chief Executive Officer | 295 FIFTH AVE / ROOM 1111, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-17 | 2006-06-22 | Address | 295 FIFTH AVE, RM 1111, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-08-17 | 2006-06-22 | Address | 295 FIFTH AVE, RM 1111, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-08-17 | 2006-06-22 | Address | 295 FIFTH AVE, RM 1111, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2004-08-17 | Address | 295 FIFTH AVENUE, ROOM 1609, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-07-29 | 2004-08-17 | Address | 295 FIFTH AVENUE, ROOM 1609, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2004-08-17 | Address | 295 FIFTH AVENUE, ROOM 1609, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-10-17 | 1996-07-29 | Address | 295 FIFTH AVENUE, ROOM 1720, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-10-17 | 1996-07-29 | Address | 295 FIFTH AVENUE, ROOM 1720, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-10-17 | 1996-07-29 | Address | 295 FIFTH AVENUE, ROOM 1720, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-07-07 | 1994-10-17 | Address | 295 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080724002368 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060622002460 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040817002158 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
020710002492 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000707002212 | 2000-07-07 | BIENNIAL STATEMENT | 2000-07-01 |
980703002008 | 1998-07-03 | BIENNIAL STATEMENT | 1998-07-01 |
960729002654 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
941017002043 | 1994-10-17 | BIENNIAL STATEMENT | 1993-07-01 |
920707000223 | 1992-07-07 | CERTIFICATE OF INCORPORATION | 1992-07-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State