FIRST LEXINGTON CORPORATION

Name: | FIRST LEXINGTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1962 (63 years ago) |
Entity Number: | 149265 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O RUDIN MGMT CO - FINANCE, C/O RUDIN MGMT CO - FINANCE, 33RD FLOOR, NEW YORK, NY, United States, 10154 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM C. RUDIN | Chief Executive Officer | C/O RUDIN MGMT CO INC, C/O RUDIN MGMT CO INC., 33RD FLOOR, NEW YORK, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-06 | 2021-03-10 | Address | C/O RUDIN MGMT CO - FINANCE, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2016-04-26 | 2018-08-06 | Address | C/O RUDIN MGMT CO INC, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2008-07-31 | 2018-08-06 | Address | C/O RUDIN MGMT CO - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726001722 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
210729000566 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
210310000497 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
180806007622 | 2018-08-06 | BIENNIAL STATEMENT | 2018-07-01 |
160426002023 | 2016-04-26 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State