Search icon

LEXIT CAPITAL, LLC

Company Details

Name: LEXIT CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 1996 (28 years ago)
Date of dissolution: 30 Dec 2009
Entity Number: 2075717
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 400 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
909875 70 HUDSON ST, FIRST FLOOR, HOBOKEN, NJ, 07030 70 HUDSON STREET, FIRST FLOOR, HOBOKEN, NJ, 07030 201-610-0202

Filings since 2004-03-01

Form type FOCUSN
File number 008-46201
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-46201
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type FOCUSN
File number 008-46201
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-46201
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-46201
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-07-17 2004-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-17 2000-07-17 Address 120 BROADWAY, SUITE 960, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091230000804 2009-12-30 ARTICLES OF DISSOLUTION 2009-12-30
041020002164 2004-10-20 BIENNIAL STATEMENT 2004-10-01
021009002549 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001130002006 2000-11-30 BIENNIAL STATEMENT 2000-10-01
000717000174 2000-07-17 CERTIFICATE OF AMENDMENT 2000-07-17
981020002038 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961231000178 1996-12-31 AFFIDAVIT OF PUBLICATION 1996-12-31
961231000172 1996-12-31 AFFIDAVIT OF PUBLICATION 1996-12-31
961017000326 1996-10-17 ARTICLES OF ORGANIZATION 1996-10-17

Date of last update: 07 Feb 2025

Sources: New York Secretary of State