Search icon

LINCREA CORPORATION OF AMERICA

Company Details

Name: LINCREA CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2001 (24 years ago)
Date of dissolution: 05 Oct 2017
Entity Number: 2592868
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 800 SECOND AVENUE SUITE 300, NEW YORK, NY, United States, 10017
Principal Address: 286 MADISON AVENUE, SUITE 9041, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SECOND AVENUE SUITE 300, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MAMORA YAMASHITA Chief Executive Officer 286 MADISOAN AVE, SUITE 904, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-01-19 2013-01-23 Address 286 MADISON AVENUE, SUITE 904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-12-14 2017-04-24 Address 286 MADISON AVENUE, SUITE 904, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-02-03 2012-01-19 Address 441 LEXINGTON 12TH FLR, SUITE 1221, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-02-03 2011-12-14 Address 100 PARK AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-12-30 2011-02-03 Address 441 LEXINGTON 12TH FLR, SUITE 1221, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-01-10 2008-12-30 Address 441 LEXINGTON 12TH FLR, SUITE 1221, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-01-10 2012-01-19 Address 441 LEXINGTON 12TH FLR, SUITE 1221, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-10 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-01-10 Address 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-02-21 2005-02-17 Address 1120 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171005000156 2017-10-05 CERTIFICATE OF DISSOLUTION 2017-10-05
170424000736 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
130123002231 2013-01-23 BIENNIAL STATEMENT 2013-01-01
120119002069 2012-01-19 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
111214001070 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
110203002998 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081230002904 2008-12-30 BIENNIAL STATEMENT 2009-01-01
071101000608 2007-11-01 CERTIFICATE OF AMENDMENT 2007-11-01
070110002476 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217002973 2005-02-17 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State