Search icon

943 LEXINGTON AVENUE, INC.

Company Details

Name: 943 LEXINGTON AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1922 (103 years ago)
Entity Number: 17517
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 5900

Type CAP

Chief Executive Officer

Name Role Address
KIM KELLY Chief Executive Officer 131 EAST 69TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-06-29 2020-11-16 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-06-29 Address ATTN: ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2008-06-30 2010-06-29 Address 131 EAST 69TH STREET, PHA, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-06-30 2010-06-29 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office)
2006-07-18 2008-06-30 Address DAVID SHIELDS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201116060042 2020-11-16 BIENNIAL STATEMENT 2020-06-01
180627002048 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160701002037 2016-07-01 BIENNIAL STATEMENT 2016-06-01
141009002028 2014-10-09 BIENNIAL STATEMENT 2014-06-01
120731002313 2012-07-31 BIENNIAL STATEMENT 2012-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State