Name: | LINCOLN LOGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 425200 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 135, RIVERSIDE DR, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | RIVERSIDE DRIVE, PO BOX 135, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 135, RIVERSIDE DR, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
JOHN SHEPHERD | Chief Executive Officer | PO BOX 135, RIVERSIDE DR, CHESTERTOWN, NY, United States, 12817 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-09-25 | 2006-09-25 | Shares | Share type: PAR VALUE, Number of shares: 24000, Par value: 0.01 |
2006-09-25 | 2006-09-25 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2005-09-13 | 2006-09-25 | Shares | Share type: PAR VALUE, Number of shares: 13000000, Par value: 0.01 |
2004-09-14 | 2005-09-13 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2004-09-14 | 2004-09-14 | Shares | Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200319060 | 2020-03-19 | ASSUMED NAME CORP INITIAL FILING | 2020-03-19 |
DP-2113274 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060925000479 | 2006-09-25 | CERTIFICATE OF AMENDMENT | 2006-09-25 |
050913000194 | 2005-09-13 | CERTIFICATE OF AMENDMENT | 2005-09-13 |
050317002414 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State