Name: | LINCOMBE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 29 Sep 2016 |
Entity Number: | 3119046 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2014-11-12 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-10-27 | 2014-11-12 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-10-27 | 2012-10-11 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160929000519 | 2016-09-29 | ARTICLES OF DISSOLUTION | 2016-09-29 |
141112001039 | 2014-11-12 | CERTIFICATE OF CHANGE | 2014-11-12 |
141015006000 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
121011006228 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101007002349 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081006002445 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
061106000703 | 2006-11-06 | CERTIFICATE OF PUBLICATION | 2006-11-06 |
061027003052 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041027000776 | 2004-10-27 | ARTICLES OF ORGANIZATION | 2004-10-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State