Name: | LINCOLN AMSTERDAM HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1973 (52 years ago) |
Entity Number: | 1734487 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 51600
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
firstservice residential inc. ny | Agent | 575 fifth ave, 10th fl, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MATTHEW INGA | Chief Executive Officer | 110 WEST END AVENUE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 110 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | C/O TUDOR REALTY SERVICE CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-10-04 | Address | C/O TUDOR REALTY SERVICE CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-07-15 | Address | C/O TUDOR REALTY SERVICE CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-10-04 | Address | 575 fifth ave, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004003761 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
230715000739 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
220217002168 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191009060333 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171003006404 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State