LEXCO MANAGEMENT CORP.

Name: | LEXCO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1995 (30 years ago) |
Entity Number: | 1925293 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 E 40TH ST, SUITE 1310, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 40TH ST, SUITE 1310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DANIEL DERMER | Chief Executive Officer | 10 EAST 40TH ST, SUITE 1310, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-02 | 2013-05-28 | Address | 10 E 40TH ST, 45TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-07-02 | 2013-05-28 | Address | 10 E 40TH ST, 45TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-07-02 | 2013-05-28 | Address | 10 E 40TH ST, 45TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-05-22 | 1999-07-02 | Address | PO BOX 1556, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 1999-07-02 | Address | 424 MADISON AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002102 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110613002793 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090505002424 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070521002556 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050714002623 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State