Name: | 1151 LINCOLN PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 2450282 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 137-28 LAURELTON PKWY, LAURELTON, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 137-28 LAURELTON PKWY, LAURELTON, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-28 | 2025-01-21 | Address | 137-28 LAURELTON PKWY, LAURELTON, NY, 11422, USA (Type of address: Service of Process) |
2001-12-07 | 2014-01-28 | Address | 137-28 LAURELTON PARKWAY, LAURELTON, NY, 11422, USA (Type of address: Service of Process) |
1999-12-15 | 2001-12-07 | Address | 137-28 LAURELTON PARKWAY, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003038 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
140128002256 | 2014-01-28 | BIENNIAL STATEMENT | 2013-12-01 |
120104002940 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100120002248 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
071206002408 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
051201002824 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
011207002013 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
010412000052 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
010412000050 | 2001-04-12 | AFFIDAVIT OF PUBLICATION | 2001-04-12 |
991215000534 | 1999-12-15 | ARTICLES OF ORGANIZATION | 1999-12-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State