Name: | 967 LEXINGTON AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1984005 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO PROIETTI | Chief Executive Officer | 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
967 LEXINGTON AVE. CORP. | DOS Process Agent | 967 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-19 | 2015-07-07 | Address | 967 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-03-02 | 2019-05-29 | Address | ATTN: LOUIS J. ROTONDI, ESQ., 230 PARK AVENUE, STE. 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2000-03-07 | 2012-07-19 | Address | 967 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2006-02-07 | Address | 967 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-12-21 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061476 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190529060152 | 2019-05-29 | BIENNIAL STATEMENT | 2017-12-01 |
150707006196 | 2015-07-07 | BIENNIAL STATEMENT | 2013-12-01 |
120719002029 | 2012-07-19 | BIENNIAL STATEMENT | 2011-12-01 |
071227002102 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
193600 | PL VIO | INVOICED | 2012-01-23 | 1500 | PL - Padlock Violation |
163698 | PL VIO | INVOICED | 2011-10-27 | 200 | PL - Padlock Violation |
163699 | APPEAL | INVOICED | 2011-06-14 | 25 | Appeal Filing Fee |
98321 | PL VIO | INVOICED | 2008-07-23 | 100 | PL - Padlock Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State