Name: | LINCOLN BUSINESS AND SPORTS PARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 2010 (15 years ago) |
Entity Number: | 4005078 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 18491, ROCHESTER, NY, United States, 14614 |
Principal Address: | 800 EAST AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. TRICKEY JR. | Chief Executive Officer | PO BOX 18491, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 18491, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | PO BOX 18491, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2019-09-26 | 2025-04-02 | Address | PO BOX 18491, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-08 | 2025-04-02 | Address | P.O. BOX 18491, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001750 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
220310003931 | 2022-03-10 | BIENNIAL STATEMENT | 2020-10-01 |
190926002003 | 2019-09-26 | BIENNIAL STATEMENT | 2018-10-01 |
101008000295 | 2010-10-08 | CERTIFICATE OF INCORPORATION | 2010-10-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State