Search icon

342 LENOX INC.

Company Details

Name: 342 LENOX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760136
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 42-06 235TH ST, DOUGLASTON, NY, United States, 11363
Principal Address: C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINTON MANAGEMENT DOS Process Agent 42-06 235TH ST, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
JEFFREY LEVINE Chief Executive Officer C/O DOUGLASTON DEVELOPMENT, 7 PENN PLAZA, 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-09-01 2017-09-01 Address C/O DOUGLASTON DEVELOPMENT, 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-12-28 2015-09-01 Address C/O LEVINE BUSINESS, 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-12-28 2017-09-01 Address 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2005-12-28 2017-09-01 Address 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1997-09-18 2005-12-28 Address 42-09 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170901006396 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006474 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006790 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110923002160 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090909002132 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State