Name: | LINCOLN C/B PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1935 (90 years ago) |
Date of dissolution: | 21 Feb 2014 |
Entity Number: | 48272 |
ZIP code: | 13504 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 4145, UTICA, NY, United States, 13504 |
Principal Address: | 9416 RIVER RD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN H BUSSEY | Chief Executive Officer | 9416 RIVER RD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4145, UTICA, NY, United States, 13504 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2012-08-28 | Address | 9416 RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer) |
1982-08-17 | 1982-08-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1982-08-17 | 1982-08-17 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1969-06-09 | 1982-08-17 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
1955-12-13 | 2012-12-04 | Name | TRI-STATE INDUSTRIAL LAUNDRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160302039 | 2016-03-02 | ASSUMED NAME CORP INITIAL FILING | 2016-03-02 |
140221000580 | 2014-02-21 | CERTIFICATE OF DISSOLUTION | 2014-02-21 |
121204000865 | 2012-12-04 | CERTIFICATE OF AMENDMENT | 2012-12-04 |
120828002188 | 2012-08-28 | BIENNIAL STATEMENT | 2011-02-01 |
090210002021 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State