Search icon

LINCOLN PARK DG LLC

Company Details

Name: LINCOLN PARK DG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5389706
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-27 2024-08-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-27 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-14 2024-03-27 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-11-14 2024-03-27 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-05 2023-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-08 2018-11-05 Address 120 N. YORK ST., SUITE 220, ELMHURST, IL, 60126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001528 2024-08-14 BIENNIAL STATEMENT 2024-08-14
240327001419 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
231114003089 2023-11-08 CERTIFICATE OF CHANGE BY ENTITY 2023-11-08
220811000596 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200803061835 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181220000007 2018-12-20 CERTIFICATE OF PUBLICATION 2018-12-20
181105000513 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
180808000362 2018-08-08 APPLICATION OF AUTHORITY 2018-08-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State