Search icon

MAIN LINCOLN ASSOCIATES L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN LINCOLN ASSOCIATES L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Dec 1993 (32 years ago)
Date of dissolution: 09 Apr 2019
Entity Number: 1778877
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
6AGG7
UEI Expiration Date:
2019-04-02

Business Information

Doing Business As:
MAIN STREET HOUSES
Activation Date:
2018-04-02
Initial Registration Date:
2014-11-06

Commercial and government entity program

CAGE number:
6AGG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-04-02

Contact Information

POC:
SUSAN LANGLEY

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-24 2012-10-31 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-11-24 2012-09-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-06-13 2010-11-24 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190409000493 2019-04-09 CERTIFICATE OF CANCELLATION 2019-04-09
SR-85820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000335 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120905000187 2012-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State