Name: | LINCOLN PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2001 (24 years ago) |
Entity Number: | 2686528 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 26350, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
AL SPAZIANO | Agent | 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 26350, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2025-04-22 | Address | PO BOX 26350, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2007-11-27 | 2009-10-28 | Address | PO BOX 64464, ROCHESTER, NY, 14559, USA (Type of address: Service of Process) |
2003-12-24 | 2007-11-27 | Address | 4728 LYELL ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2002-12-31 | 2003-12-24 | Address | 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2002-12-31 | 2025-04-22 | Address | 1401 JORPARK CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004640 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
191001060840 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
131017006227 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111101002372 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091028002171 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State