LINCOLN BUSINESS MACHINES, INC.
Headquarter
Name: | LINCOLN BUSINESS MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1992 (33 years ago) |
Entity Number: | 1675732 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 68TH STREET, NEW YORK, NY, United States, 10023 |
Principal Address: | 7901 4th St N, STE 300, St. Petersburg, FL, United States, 33702 |
Contact Details
Phone +1 212-789-9397
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST 68TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LESTER CAESAR | Chief Executive Officer | 280 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015848-DCA | Active | Business | 2014-11-24 | 2024-06-30 |
2015477-DCA | Active | Business | 2014-11-12 | 2024-12-31 |
0903105-DCA | Active | Business | 2003-07-10 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 280 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 111 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2024-10-18 | Address | 111 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1996-10-11 | 2024-10-18 | Address | 111 W 68TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-10-11 | Address | 236 SHOTWELL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018000301 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
141010006104 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121016002034 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101012002525 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080930002722 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584533 | RENEWAL | INVOICED | 2023-01-19 | 340 | Electronics Store Renewal |
3462442 | RENEWAL | INVOICED | 2022-07-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3360205 | RENEWAL | INVOICED | 2021-08-13 | 340 | Secondhand Dealer General License Renewal Fee |
3359919 | RENEWAL | INVOICED | 2021-08-12 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3272543 | RENEWAL | INVOICED | 2020-12-21 | 340 | Electronics Store Renewal |
3044194 | RENEWAL | INVOICED | 2019-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
2915496 | RENEWAL | INVOICED | 2018-10-24 | 340 | Electronics Store Renewal |
2783527 | RENEWAL | INVOICED | 2018-05-01 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2644176 | RENEWAL | INVOICED | 2017-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
2488058 | RENEWAL | INVOICED | 2016-11-10 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-10-31 | Settlement (Pre-Hearing) | UNLIC ELEC SERV DEALER | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State