Search icon

LEXINGTON CAPITAL CORP.

Headquarter

Company Details

Name: LEXINGTON CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916479
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 203-20 ROCKY HILL RD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203-20 ROCKY HILL RD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
GREGORY PERROTTA Chief Executive Officer 203-20 ROCKY HILL RD, BAYSIDE, NY, United States, 11361

Links between entities

Type:
Headquarter of
Company Number:
F04000001704
State:
FLORIDA
Type:
Headquarter of
Company Number:
0738974
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-15 2004-03-29 Address 47-47 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-04-15 2004-03-29 Address 47-47 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-04-15 2004-03-29 Address 47-47 203RD ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1995-04-26 1997-04-15 Address 18 OAK HILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511003439 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090505002599 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070410002468 2007-04-10 BIENNIAL STATEMENT 2007-04-01
060224002030 2006-02-24 BIENNIAL STATEMENT 2005-04-01
040329002354 2004-03-29 BIENNIAL STATEMENT 2003-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State