Search icon

1858 LEXINGTON AVE. REALTY CORP.

Company Details

Name: 1858 LEXINGTON AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1993 (32 years ago)
Entity Number: 1704189
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1858 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE MELO DOS Process Agent 1858 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
JORGE MELO Chief Executive Officer 1858 LEXINGTON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1994-03-09 2001-03-19 Address 1858 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1994-03-09 2001-03-19 Address 1858 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1994-03-09 2001-03-19 Address 1858 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1993-02-19 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-19 1994-03-09 Address 1858 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002050 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110405003069 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090206002431 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070216002438 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002115 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State