Search icon

PQ LINCOLN SQUARE, INC.

Company Details

Name: PQ LINCOLN SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (21 years ago)
Entity Number: 3128458
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MASSIMO MALLOZZI Chief Executive Officer 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2016-11-01 2018-11-15 Address 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-03-17 2016-11-01 Address 434 BROADWAY, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-16 2010-07-27 Address 434 BROADWAY, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-30 2010-07-27 Address 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-11-07 2015-03-17 Address 434 BROADWAY, 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181115006065 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101007142 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150317006017 2015-03-17 BIENNIAL STATEMENT 2014-11-01
130314002190 2013-03-14 BIENNIAL STATEMENT 2012-11-01
101123002490 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State