Search icon

LINCOLNDALE PLAZA CORPORATION

Company Details

Name: LINCOLNDALE PLAZA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404538
ZIP code: 10589
County: Richmond
Place of Formation: New York
Address: 33 WILNER ROAD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIENNE D ALEXANIAN Chief Executive Officer 33 WILNER RD, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
ADRIENNE ALEXANIAN DOS Process Agent 33 WILNER ROAD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2000-07-12 2004-08-09 Address 33 WILNER ROAD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-07-12 Address 34 HOLLY ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1993-02-18 2010-07-26 Address ONE VINE PLACE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-02-18 2010-07-26 Address ONE VINE PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1977-06-01 1993-02-18 Address 1 VINE PLACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805001528 2021-08-05 BIENNIAL STATEMENT 2021-08-05
140714006081 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120727002828 2012-07-27 BIENNIAL STATEMENT 2012-07-01
20100825003 2010-08-25 ASSUMED NAME LLC INITIAL FILING 2010-08-25
100726002498 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State