Name: | 261 LINCOLN REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 1996 (29 years ago) |
Entity Number: | 2067091 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 Summerfield Street, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LOUIS M. SPIZZIRRO | Agent | ONE EXECUTIVE BLVD., YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
261 LINCOLN REALTY, LLC | DOS Process Agent | 200 Summerfield Street, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2024-09-17 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2023-07-14 | 2024-09-17 | Address | 200 Summerfield Street, Scarsdale, NY, 10583, USA (Type of address: Service of Process) |
2007-01-25 | 2023-07-14 | Address | 89 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2003-01-21 | 2007-01-25 | Address | 89 EDISON AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1996-09-18 | 2023-07-14 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001219 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
230714003359 | 2023-07-14 | BIENNIAL STATEMENT | 2022-09-01 |
200903060703 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180907006050 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160907006937 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State