Search icon

LINCOLN FUNDING GROUP CORP

Company Details

Name: LINCOLN FUNDING GROUP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4510900
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINCOLN FUNDING GROUP CORP DOS Process Agent 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARAT LERNER Chief Executive Officer 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 2834 FORD STREET, STE 1F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-02-03 Address 2834 FORD STREET, STE 1F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-08-11 2024-02-03 Address 2834 FORD STREET, STE 1F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-01-09 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-09 2016-08-11 Address 2834 FORD ST APT 1F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000946 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220609003318 2022-06-09 BIENNIAL STATEMENT 2022-01-01
200108060937 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180717006498 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006265 2016-08-11 BIENNIAL STATEMENT 2016-01-01
140109010090 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Date of last update: 15 Jan 2025

Sources: New York Secretary of State