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
Name | Role | Address |
---|---|---|
HARTLEY GOLDSTEIN | DOS Process Agent | 1202 Lexington Avenue, Suite 338, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HARTLEY GOLDSTEIN | Chief Executive Officer | 1202 LEXINGTON AVE, 338, NEW YORK, NY, United States, 10028 |
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 |
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