Search icon

LINCOLN SPENCER APARTMENTS INC.

Company Details

Name: LINCOLN SPENCER APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1984 (41 years ago)
Entity Number: 941210
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 183 Madison Avenue, STE 803, New York, NY, United States, 10016
Principal Address: 183 Madison Avenue, Suite 803, New York, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE ROBINSON Chief Executive Officer C/O BOTA PROPERTY MANAGEMENT, 140 WEST 69TH STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LINCOLN SPENCER APARTMENTS INC. C/O BOTA PROPERTY MANAGEMENT LLC DOS Process Agent 183 Madison Avenue, STE 803, New York, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133344083
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address C/O BOTA PROPERTY MANAGEMENT, 140 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address C/O MGRE, 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-27 Address 3030, NORTHERN BLVD, STE 400, STE 400, LIC, NY, 11030, USA (Type of address: Service of Process)
2018-09-04 2020-09-03 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-07-06 2024-09-27 Address C/O MGRE, 3030 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240927001892 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220913002768 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200903061513 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007334 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180706002005 2018-07-06 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State