Search icon

16 LINCOLN SQUARE CORP.

Company Details

Name: 16 LINCOLN SQUARE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2001 (24 years ago)
Entity Number: 2703271
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1114 Avenue of the Americas, NEW YORK, NY, United States, 10036

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ROBERT GETREU Chief Executive Officer 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-11-01 Address 666 FIFTH AVE, 4TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
231101037085 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001674 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210112060019 2021-01-12 BIENNIAL STATEMENT 2019-11-01
SR-34391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State