Search icon

1872 LEXINGTON CORP.

Company Details

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

DOS Process Agent

Name Role Address
1872 LEXINGTON CORP. DOS Process Agent 35 BRIDLE PATH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
EBRAHIM SHAMOOIL Chief Executive Officer 35 BRIDLE PATH, GREAT NECK, NY, United States, 11021

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107100.00
Total Face Value Of Loan:
107100.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State