LINCOLN ARCHIVES, INC.

Name: | LINCOLN ARCHIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1992 (33 years ago) |
Entity Number: | 1653792 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Address: | 140 PEARL STREET, STE 100, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM T PALISANO | Chief Executive Officer | 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
HODGSON RUSS LLP | DOS Process Agent | 140 PEARL STREET, STE 100, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-08-07 | Address | 155 GREAT ARROW AVE, STE 100, BUFFALO, NY, 14207, 3010, USA (Type of address: Service of Process) |
2014-07-01 | 2020-07-07 | Address | 140 PEARL ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2002-07-03 | 2024-08-07 | Address | 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 2002-07-03 | Address | 165 GREAT ARROW AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000403 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
200707060156 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007677 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006142 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006816 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State