Search icon

LEX-JAY REALTY CORP.

Company Details

Name: LEX-JAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1964 (61 years ago)
Entity Number: 176053
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1040 Park Avenue, Apt 5E, NEW YORK, NY, United States, 10028
Address: 1202 Lexington Avenue, Suite 338, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARTLEY GOLDSTEIN DOS Process Agent 1202 Lexington Avenue, Suite 338, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HARTLEY GOLDSTEIN Chief Executive Officer 1202 LEXINGTON AVE, 338, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1202 LEXINGTON AVE, 338, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-11-06 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-08-02 2024-12-26 Address 1202 LEXINGTON AVE, 338, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-07-23 2024-12-26 Address 880 THIRD AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-04-18 2019-07-23 Address 358 5TH AVE, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-18 2019-08-02 Address 1324 LEXINGTON AVE, 338, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-04-18 2019-08-02 Address 1324 LEXINGTON AVE, 338, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2009-01-16 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1964-05-01 2009-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226001120 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221202001460 2022-12-02 BIENNIAL STATEMENT 2022-05-01
190802060653 2019-08-02 BIENNIAL STATEMENT 2018-05-01
190723000219 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
180418002037 2018-04-18 BIENNIAL STATEMENT 2016-05-01
090116000673 2009-01-16 CERTIFICATE OF AMENDMENT 2009-01-16
C180187-2 1991-08-22 ASSUMED NAME CORP INITIAL FILING 1991-08-22
434166 1964-05-01 CERTIFICATE OF INCORPORATION 1964-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State