Search icon

18 LINCOLN HOUSING CORP.

Company Details

Name: 18 LINCOLN HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1982 (42 years ago)
Entity Number: 742598
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 18 LINCOLN PLACE 2L, BROOKLYN, NY, United States, 11217
Principal Address: 18 LINCOLN PL 2L, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIAM CAREY Chief Executive Officer 18 LINCOLN PL APT 2L, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
LIAM CAREY DOS Process Agent 18 LINCOLN PLACE 2L, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2014-12-16 2017-03-10 Address 18 LINCOLN PL APT 1L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2013-01-11 2014-12-16 Address 18 LINCOLN PL APT 3L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-11-30 2013-01-11 Address 18 LINCOLN PL, APT 3L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-08-24 2006-11-30 Address 18 LINCOLN PL 2L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-08-24 2013-01-11 Address 18 LINCOLN PL 2L, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170310006321 2017-03-10 BIENNIAL STATEMENT 2016-12-01
141216006120 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130111002112 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101213002046 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081217002907 2008-12-17 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State