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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10017 |
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) |
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