Name: | BUNNY 5 LEXINGTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1986 (39 years ago) |
Entity Number: | 1084948 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 517 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-753-2525
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KE WUL LEE | Chief Executive Officer | 1061 ARCADIAN WAY, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041961-DCA | Inactive | Business | 2000-09-09 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 2004-05-28 | Address | 55 CALHOUN DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1995-06-15 | Address | 55 CALHOUN DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060510003201 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040528002525 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020501002658 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000524002350 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980514002029 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960513002225 | 1996-05-13 | BIENNIAL STATEMENT | 1996-05-01 |
950615002355 | 1995-06-15 | BIENNIAL STATEMENT | 1993-05-01 |
921125003314 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
B362296-3 | 1986-05-22 | CERTIFICATE OF INCORPORATION | 1986-05-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
76881 | WH VIO | INVOICED | 2006-12-06 | 50 | WH - W&M Hearable Violation |
288539 | CNV_SI | INVOICED | 2006-06-13 | 20 | SI - Certificate of Inspection fee (scales) |
77429 | WH VIO | INVOICED | 2006-06-13 | 50 | WH - W&M Hearable Violation |
278360 | CNV_SI | INVOICED | 2005-12-16 | 20 | SI - Certificate of Inspection fee (scales) |
419470 | RENEWAL | INVOICED | 2005-11-15 | 110 | CRD Renewal Fee |
45591 | CL VIO | INVOICED | 2005-02-09 | 500 | CL - Consumer Law Violation |
270631 | CNV_SI | INVOICED | 2004-11-29 | 20 | SI - Certificate of Inspection fee (scales) |
419472 | RENEWAL | INVOICED | 2003-10-30 | 110 | CRD Renewal Fee |
257467 | CNV_SI | INVOICED | 2002-03-20 | 20 | SI - Certificate of Inspection fee (scales) |
419471 | RENEWAL | INVOICED | 2001-10-17 | 110 | CRD Renewal Fee |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State