Search icon

MAIN LINCOLN ASSOCIATES L.P.

Company Details

Name: MAIN LINCOLN ASSOCIATES L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 10 Dec 1993 (31 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

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)
1993-12-10 1994-06-13 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, 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-85821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85820 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
101124000123 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
950929000151 1995-09-29 CERTIFICATE OF AMENDMENT 1995-09-29
940613000099 1994-06-13 AFFIDAVIT OF PUBLICATION 1994-06-13
940613000097 1994-06-13 AFFIDAVIT OF PUBLICATION 1994-06-13
940613000088 1994-06-13 CERTIFICATE OF AMENDMENT 1994-06-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State