Name: | THE LEXTIN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1992 (33 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 1655717 |
ZIP code: | 10023 |
County: | Columbia |
Place of Formation: | New York |
Address: | 315 WEST 70TH STREET, NEW YORK, NY, United States, 10023 |
Principal Address: | 24 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXA MODEL | DOS Process Agent | 315 WEST 70TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ALEXA MODEL | Chief Executive Officer | 24 RIVER PARK DRIVE, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 287 RT 17, VALATIE, NY, 12124, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 24 RIVER PARK DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-06-10 | Address | 287 RT 17, VALATIE, NY, 12124, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 24 RIVER PARK DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002151 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
231229002577 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
120803002581 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100714002860 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080801002137 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State