Name: | LINCOLN-ATLANTIC MOTOR INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1985 (40 years ago) |
Entity Number: | 1010662 |
ZIP code: | 10462 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 EAST 175TH ST, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN BERGER | DOS Process Agent | 505 EAST 175TH ST, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
BEN BERGER | Chief Executive Officer | 505 EAST 175TH ST, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 505 EAST 175TH ST, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2018-05-18 | 2023-07-05 | Address | 505 EAST 175TH ST, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2001-07-10 | 2018-05-18 | Address | 505 EAST 175TH ST, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2001-07-10 | 2023-07-05 | Address | 505 EAST 175TH ST, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2001-07-10 | Address | 505 E 175TH ST, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705002679 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210702002027 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190701060922 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180518006109 | 2018-05-18 | BIENNIAL STATEMENT | 2017-07-01 |
140708002330 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State