Search icon

LINCOLN TEXTILE DESIGNS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL A. MITCH DOS Process Agent 295 FIFTH AVE / ROOM 1111, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL A. MITCH Chief Executive Officer 295 FIFTH AVE / ROOM 1111, NEW YORK, NY, United States, 10016

History

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)

Filings

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