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