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