Name: | LEX & 68TH STREET, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1997 (28 years ago) |
Entity Number: | 2153886 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 925 Lexington Ave, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEX & 68TH STREET, LTD. | DOS Process Agent | 925 Lexington Ave, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JJEAN-CLAUDE BIGUINE | Chief Executive Officer | 925 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 925 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2023-08-15 | Address | 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2023-08-15 | Address | 367 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-02-17 | 2013-06-06 | Address | C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003859 | 2023-08-15 | BIENNIAL STATEMENT | 2023-06-01 |
190917060109 | 2019-09-17 | BIENNIAL STATEMENT | 2019-06-01 |
170601006702 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006631 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006766 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185176 | OL VIO | INVOICED | 2012-09-14 | 250 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State