Search icon

LEXINGTON AVE. & 42ND ST. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON AVE. & 42ND ST. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1988 (37 years ago)
Entity Number: 1290856
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: DEAN G YUZEK,ESQ., 250 PARK AVE, NEW YORK, NY, United States, 10177
Principal Address: C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, United States, 10172

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HUTTON INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI DOS Process Agent ATTN: DEAN G YUZEK,ESQ., 250 PARK AVE, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
RICHARD CZAJA ESQ Chief Executive Officer C/O STAHL REAL ESTATE CO, 277 PARK AVE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1994-07-22 2000-10-04 Address ATT: DEAN G. YUZEK, ESQ., 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1993-10-01 2000-10-04 Address % STAHL PARK AVE CO, 277 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-10-01 2000-10-04 Address % STAHL PARK AVE CO, 277 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1991-10-23 1994-07-22 Address ATTENTION: DEAN G. YUZEK, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-09-12 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
121127002006 2012-11-27 BIENNIAL STATEMENT 2012-09-01
101006002824 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080930003090 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060901002573 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041008002168 2004-10-08 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State