Search icon

BUNNY 5 LEXINGTON CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KE WUL LEE Chief Executive Officer 1061 ARCADIAN WAY, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1041961-DCA Inactive Business 2000-09-09 2007-12-31

History

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)

Filings

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

Fine And Fees

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