Search icon

1791 LEX CORPORATION

Company Details

Name: 1791 LEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1728001
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952
Principal Address: 423 W 127TH ST, 7TH FL, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROBERT PITT DR, STE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
SCOTT METZNER Chief Executive Officer C/O JANUS MANAGEMENT INC, 423 WEST 127TH ST, 7THFL, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2013-02-12 2013-05-24 Address 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2012-02-01 2013-02-12 Address P.O. BOX 1795, MANHATTANVILE STA, NY, 10027, USA (Type of address: Service of Process)
2009-04-23 2021-05-03 Address C/O JANUS MANAGEMENT INC, 459 COLUBMUS AVE #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-05-29 2009-04-23 Address C/O JANUS MANAGEMENT INC, 459 COLUBMUS AVE #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-05-08 2013-02-12 Address 20 WEST 77TH STREET, #2A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503061560 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200821060072 2020-08-21 BIENNIAL STATEMENT 2019-05-01
160726006167 2016-07-26 BIENNIAL STATEMENT 2015-05-01
130524002050 2013-05-24 BIENNIAL STATEMENT 2013-05-01
130212002271 2013-02-12 BIENNIAL STATEMENT 2011-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State