Search icon

16 LINCOLN SQUARE LLC

Company Details

Name: 16 LINCOLN SQUARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2001 (23 years ago)
Entity Number: 2702258
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-716-3697

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-28 2010-04-09 Address ATTN: GENERAL COUNSEL, 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-11-27 2003-10-28 Address 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040601 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003239 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210108060336 2021-01-08 BIENNIAL STATEMENT 2019-11-01
SR-34373 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131125006020 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111208002406 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100409000312 2010-04-09 CERTIFICATE OF CHANGE 2010-04-09
071220002237 2007-12-20 BIENNIAL STATEMENT 2007-11-01
051026002048 2005-10-26 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State