Name: | LINCOLN FIRST REAL ESTATE CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1971 (54 years ago) |
Entity Number: | 312689 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 383 Madison Avenue, New York, NY, United States, 10179 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANA CAPELLA GOMEZ-ACEBO | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-06-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-08-02 | 2024-06-17 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2024-06-17 | Address | 383 Madison Avenue, New York, NY, 10179, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002268 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
230802001881 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802003386 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
20200221088 | 2020-02-21 | ASSUMED NAME CORP DISCONTINUANCE | 2020-02-21 |
190807060272 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State