Name: | LEXINGTON RUBBER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1989 (36 years ago) |
Date of dissolution: | 23 Nov 2012 |
Entity Number: | 1350532 |
ZIP code: | 44720 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3565 HIGHLAND PARK ST. NW, NORTH CANTON, OH, United States, 44720 |
Principal Address: | 3565 HIGHLAND PARK ST NW, NORTH CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3565 HIGHLAND PARK ST. NW, NORTH CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
DENNIS J WELHOUSE | Chief Executive Officer | 3565 HIGHLAND PARK ST NW, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-01 | 2011-06-03 | Address | 800 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-06-03 | Address | 800 THIRD AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2007-08-01 | Address | 40 EAST 52ND ST, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2007-08-01 | Address | 40 EAST 52ND ST, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2012-11-23 | Address | ATTN: RICHARD F LAGAN JR ESQ, 437 MADISON AVE, NEW YORK, NY, 10022, 7001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121123000031 | 2012-11-23 | SURRENDER OF AUTHORITY | 2012-11-23 |
110603002799 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090508002025 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070801002430 | 2007-08-01 | BIENNIAL STATEMENT | 2007-05-01 |
050803002377 | 2005-08-03 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State