Search icon

LINCOLN STAR HOUSING CORPORATION

Company Details

Name: LINCOLN STAR HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1979 (46 years ago)
Entity Number: 595542
ZIP code: 04101
County: New York
Place of Formation: New York
Address: ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101
Principal Address: ONE PORTLAND SQUARE, STE 6A, PORTLAND, ME, United States, 04101

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
CHARLES P GENDRON Chief Executive Officer ONE PORTLAND SQUARE, STE 6A, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2023-11-13 2023-11-13 Address ONE PORTLAND SQUARE, STE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-01 2019-11-27 Address ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
2018-07-12 2019-11-27 Address 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231113002742 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211105002057 2021-11-05 BIENNIAL STATEMENT 2021-11-05
SR-113546 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113545 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191101060428 2019-11-01 BIENNIAL STATEMENT 2019-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State