Search icon

LINCOLN COURT APTS. INC.

Company Details

Name: LINCOLN COURT APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1979 (46 years ago)
Entity Number: 578981
ZIP code: 10457
County: Queens
Place of Formation: New York
Address: 505 EAST 175TH STREET, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOLOMON BERGER DOS Process Agent 505 EAST 175TH STREET, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
BRUCE BERGER Chief Executive Officer 505 EAST 175TH STREET, BRONX, NY, United States, 10457

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 505 EAST 175TH STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2022-02-12 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-14 2023-08-01 Address 505 EAST 175TH STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)
2011-09-14 2023-08-01 Address 505 EAST 175TH STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2009-07-29 2011-09-14 Address 505 EAST 175TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801006449 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210809001746 2021-08-09 BIENNIAL STATEMENT 2021-08-09
20191115059 2019-11-15 ASSUMED NAME CORP INITIAL FILING 2019-11-15
190807060071 2019-08-07 BIENNIAL STATEMENT 2019-08-01
180601002023 2018-06-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2010-06-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
449793.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State