LEXIS, INC.

Name: | LEXIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1987 (38 years ago) |
Date of dissolution: | 01 May 2017 |
Entity Number: | 1208495 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1105 N MARKET ST, STE 501, WILMINGTON, DE, United States, 19801 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENEE SIMONTON | Chief Executive Officer | 1105 N MARKET ST, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-25 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-15 | 2009-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-09 | 2009-09-15 | Address | 41 STATE ST STE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-09 | 2009-09-15 | Address | 41 STATE ST STE 106, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16442 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170501000775 | 2017-05-01 | CERTIFICATE OF TERMINATION | 2017-05-01 |
151002006077 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131001006340 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State