Name: | LEX ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1958 (66 years ago) |
Date of dissolution: | 27 Sep 1991 |
Entity Number: | 115552 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION | DOS Process Agent | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-26 | 1989-06-19 | Address | JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1961-12-07 | 1966-05-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
1958-12-29 | 1982-02-26 | Address | 60 HERRICKS RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910927000305 | 1991-09-27 | CERTIFICATE OF MERGER | 1991-09-27 |
910927000304 | 1991-09-27 | CERTIFICATE OF MERGER | 1991-09-27 |
901001000222 | 1990-10-01 | CERTIFICATE OF AMENDMENT | 1990-10-01 |
C024158-2 | 1989-06-19 | CERTIFICATE OF AMENDMENT | 1989-06-19 |
B425710-3 | 1986-11-19 | CERTIFICATE OF MERGER | 1986-11-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State