Search icon

320 LEXINGTON AVE. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 320 LEXINGTON AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1986 (39 years ago)
Date of dissolution: 18 Sep 2018
Entity Number: 1056541
ZIP code: 19130
County: New York
Place of Formation: New York
Address: 2401 PENNSYLVANIA AVE #21A2, PHILADELPHIA, PA, United States, 19130

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2401 PENNSYLVANIA AVE #21A2, PHILADELPHIA, PA, United States, 19130

Chief Executive Officer

Name Role Address
MARY LAREN Chief Executive Officer 2401 PENNSYLVANIA AVE #21A2, PHILADELPHIA, PA, United States, 19130

History

Start date End date Type Value
2008-02-20 2014-04-28 Address 2401 PENNSYLVANIA AVE #21A2, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer)
2006-03-14 2008-02-20 Address 82 ROCKROSE PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-03-14 2008-02-20 Address 82 ROCKROSE PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-03-14 2008-02-20 Address 82 ROCKROSE PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2004-01-28 2006-03-14 Address 320 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180918000764 2018-09-18 CERTIFICATE OF DISSOLUTION 2018-09-18
180201006620 2018-02-01 BIENNIAL STATEMENT 2018-02-01
171113006253 2017-11-13 BIENNIAL STATEMENT 2016-02-01
140428002000 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120403002625 2012-04-03 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State