LEXINGTON AUTO SERVICE, INC.

Name: | LEXINGTON AUTO SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1989 (36 years ago) |
Entity Number: | 1404826 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 486 LEXINGTON AVENUE, MT KISCO, NY, United States, 10549 |
Principal Address: | 486 LEXINGTON AVE., MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT VELARDO | Chief Executive Officer | 486 LEXINGTON AVE`, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 486 LEXINGTON AVENUE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2006-01-26 | Address | 25 DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2001-11-21 | Address | 220 WEST ST., MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002073 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120105002510 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091230002654 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071217002498 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060126002970 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State