LINCOLN ARMS HOUSING, INC.

Name: | LINCOLN ARMS HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1977 (48 years ago) |
Entity Number: | 442026 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 430 MAIN STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P. REININGA | Chief Executive Officer | P.O. BOX 241, 435 MAIN STREET, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 MAIN STREET, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-22 | 2001-08-06 | Address | 435 MAIN STREET, P.O. BOX 241, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1999-07-22 | Address | SHORE ACRES, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2001-08-06 | Address | 435 MAIN STREET, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2001-08-06 | Address | 435 MAIN STREET, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
1977-07-19 | 1993-02-23 | Address | 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823002178 | 2013-08-23 | BIENNIAL STATEMENT | 2013-07-01 |
110722002800 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090710002755 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070719002297 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050829002122 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State