Search icon

LINCOLN CROWN REALTY CORP.

Headquarter

Company Details

Entity Name: LINCOLN CROWN REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1954 (70 years ago)
Document Number: 180962
FEI/EIN Number 59-6064606
Address: 3348 Knight Street, Oceanside, NY 11572
Mail Address: 3348 Knight Street, Oceanside, NY 11572
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LINCOLN CROWN REALTY CORP., NEW YORK 121733 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Kasenetz, Iver, MD Director 4028 Ellicott Street, Alexandria, VA 22304
Cohen, Stanley D Director 11075 Carmel Mountain Road, 200 San Diego, CA 92129
Kasenetz, Eric D, Esq. Director 5237 River Road, 185 Bethesda, MD 20816

President

Name Role Address
Kasenetz, Iver, MD President 4028 Ellicott Street, Alexandria, VA 22304

Secretary

Name Role Address
Kasenetz, Iver, MD Secretary 4028 Ellicott Street, Alexandria, VA 22304

Vice President

Name Role Address
Cohen, Stanley D Vice President 11075 Carmel Mountain Road, 200 San Diego, CA 92129

Treasurer

Name Role Address
Kasenetz, Eric D, Esq. Treasurer 5237 River Road, 185 Bethesda, MD 20816

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3348 Knight Street, Oceanside, NY 11572 No data
CHANGE OF MAILING ADDRESS 2019-04-26 3348 Knight Street, Oceanside, NY 11572 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State