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
Name | Role | Address |
---|---|---|
lincoln guild management office | DOS Process Agent | 303 west 66th st ofc 1, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DANIEL SCHWARZ | Chief Executive Officer | 303 WEST 66TH ST, NEW YORK, NY, United States, 10023 |
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 |
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