Search icon

750 LEXINGTON BUILDING CORPORATION

Company Details

Name: 750 LEXINGTON BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116084
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVENUE, NEW YORK, NY, 10022
Principal Address: 750 LEXINGTON AVE, 29TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
CHARLES COHEN Chief Executive Officer 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-02-19 2013-04-12 Address 750 LEXINGTON VE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-02-19 Address 750 LEXINGTON AVE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-03-08 2001-02-27 Address 750 LEXINGTON AVE, 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-02-24 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210625001112 2021-06-25 BIENNIAL STATEMENT 2021-06-25
151008000059 2015-10-08 CERTIFICATE OF AMENDMENT 2015-10-08
130412002207 2013-04-12 BIENNIAL STATEMENT 2013-02-01
090317003072 2009-03-17 BIENNIAL STATEMENT 2009-02-01
061109000867 2006-11-09 CERTIFICATE OF AMENDMENT 2006-11-09
050215002424 2005-02-15 BIENNIAL STATEMENT 2005-02-01
030219002272 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010227002573 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990308002681 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970224000477 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State