Name: | 1872 LEXINGTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035244 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 35 BRIDLE PATH, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
1872 LEXINGTON CORP. | DOS Process Agent | 35 BRIDLE PATH, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
EBRAHIM SHAMOOIL | Chief Executive Officer | 35 BRIDLE PATH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 35 BRIDLE PATH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-12 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613002222 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
180530006062 | 2018-05-30 | BIENNIAL STATEMENT | 2017-10-01 |
131023002424 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111025002748 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
110620000095 | 2011-06-20 | ANNULMENT OF DISSOLUTION | 2011-06-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State