Name: | 160 LINCOLN PLACE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1985 (40 years ago) |
Entity Number: | 975689 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 160 LINCOLN PL, 3B, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
160 LINCOLN PLACE OWNERS CORP. | DOS Process Agent | 160 LINCOLN PL, 3B, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
GRETCHEN FRIEDERS | Chief Executive Officer | 160 LINCOLN PL, 3B, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 160 LINCOLN PL, 2C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 160 LINCOLN PL, 3B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 160 LINCOLN PL, 1C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 160 LINCOLN PL, 2C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-02-12 | Address | 160 LINCOLN PL, 1C, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2023-10-18 | 2025-02-12 | Address | 160 LINCOLN PL, 2C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 160 LINCOLN PL, 1C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2023-10-04 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2021-02-12 | 2023-10-18 | Address | 160 LINCOLN PL, 2C, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001586 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
231018001243 | 2023-10-18 | BIENNIAL STATEMENT | 2023-02-01 |
210212060180 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
170201007783 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130911006591 | 2013-09-11 | BIENNIAL STATEMENT | 2013-02-01 |
110316002000 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
090209002094 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070529002405 | 2007-05-29 | BIENNIAL STATEMENT | 2007-02-01 |
030224002966 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
990323002286 | 1999-03-23 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State