Search icon

LINCOLN GUILD HOUSING CORPORATION

Company Details

Name: LINCOLN GUILD HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1957 (68 years ago)
Entity Number: 167747
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 303 west 66th st ofc 1, NEW YORK, NY, United States, 10023
Principal Address: 303 WEST 66TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
lincoln guild management office DOS Process Agent 303 west 66th st ofc 1, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DANIEL SCHWARZ Chief Executive Officer 303 WEST 66TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 303 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100
2024-12-19 2024-12-19 Address 303 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-31 Address 499 Seventh Ave, 6th floor South, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-12-19 2024-12-27 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100
2024-12-19 2025-01-31 Address 303 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100
2024-03-01 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100
2023-12-01 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100
2023-09-26 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 17500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250131001163 2025-01-23 CERTIFICATE OF CHANGE BY ENTITY 2025-01-23
241219001030 2024-12-19 BIENNIAL STATEMENT 2024-12-19
220124001063 2022-01-21 CERTIFICATE OF CHANGE BY ENTITY 2022-01-21
191008060380 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190416000291 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
171017006114 2017-10-17 BIENNIAL STATEMENT 2017-10-01
170303006444 2017-03-03 BIENNIAL STATEMENT 2015-10-01
160726000812 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
131231002380 2013-12-31 BIENNIAL STATEMENT 2013-10-01
111206002424 2011-12-06 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State