Search icon

LEXIT CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXIT CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 1996 (29 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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000909875
Phone:
201-610-0202

Latest Filings

Form type:
FOCUSN
File number:
008-46201
Filing date:
2004-03-01
File:
Form type:
X-17A-5
File number:
008-46201
Filing date:
2004-03-01
File:
Form type:
FOCUSN
File number:
008-46201
Filing date:
2003-03-03
File:
Form type:
X-17A-5
File number:
008-46201
Filing date:
2003-03-03
File:
Form type:
X-17A-5
File number:
008-46201
Filing date:
2002-03-01
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State