Name: | 100 LINCOLN AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1982 (43 years ago) |
Entity Number: | 750124 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 Broadhollow Road, Suite A-15, Melville, NY, United States, 11747 |
Shares Details
Shares issued 43075
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
100 LINCOLN AVENUE OWNERS CORP C/O EINSIDLER MANAGEMENT, INC. | DOS Process Agent | 535 Broadhollow Road, Suite A-15, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JAN ANGARITA C/O EINSIDLER MANAGEMENT, INC. | Chief Executive Officer | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 250 LIDO BOULEVARD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 535 BROADHOLLOW ROAD, SUITE A-15, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-12-10 | Shares | Share type: PAR VALUE, Number of shares: 43075, Par value: 1 |
2023-05-03 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 43075, Par value: 1 |
2020-03-26 | 2024-12-10 | Address | 250 LIDO BOULEVARD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004374 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
200326002003 | 2020-03-26 | BIENNIAL STATEMENT | 2020-02-01 |
140325002012 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120424002343 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
100412003132 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State