Name: | LINCOLN HANCOCK RESTORATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2013 (12 years ago) |
Entity Number: | 4402927 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-05-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530002462 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210526060477 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190506060628 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63697 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007568 | 2018-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
130910000941 | 2013-09-10 | CERTIFICATE OF PUBLICATION | 2013-09-10 |
130528000170 | 2013-05-28 | CERTIFICATE OF CORRECTION | 2013-05-28 |
130514000331 | 2013-05-14 | APPLICATION OF AUTHORITY | 2013-05-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State