LINCOLN INVESTMENT PLANNING, INC.

Name: | LINCOLN INVESTMENT PLANNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1984 (41 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 888164 |
ZIP code: | 19095 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 218 GLENSIDE AVENUE, WYNCOTE, PA, United States, 19095 |
Principal Address: | EDWARD FORST JR, 218 GLENSIDE AV FORST PAVILION, WYNCOTE, PA, United States, 19095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 GLENSIDE AVENUE, WYNCOTE, PA, United States, 19095 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD FORST JR | Chief Executive Officer | THE FORST PAVILION, 218 GLENSIDE AVE, WYNCOTE, PA, United States, 19095 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2016-08-16 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-01-28 | 2016-08-16 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-01-22 | 2008-01-28 | Address | NANCY L.H. BOYD, THE FORST, PAVILION, 218 GLENSIDE AVE, WYNCOTE, PA, 19095, 1595, USA (Type of address: Service of Process) |
2000-01-04 | 2004-01-22 | Address | THE FOREST PAVILLION, 218 GLENSIDE AVENUE, WYNCOTE, PA, 19095, 1595, USA (Type of address: Service of Process) |
1999-11-19 | 2008-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000575 | 2016-08-16 | SURRENDER OF AUTHORITY | 2016-08-16 |
140310002425 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120124002143 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100209002902 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080208002491 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State