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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 SECOND AVENUE SUITE 300, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MAMORA YAMASHITA | Chief Executive Officer | 286 MADISOAN AVE, SUITE 904, NEW YORK, NY, United States, 10017 |
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) |
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