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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
CHARLES COHEN | Chief Executive Officer | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
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 |
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