Search icon

LEXINGTON PARTNERS INC.

Company Details

Name: LEXINGTON PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156473
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRENT R. NICKLAS Chief Executive Officer 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LEXINGTON PARTNERS INC. DOS Process Agent 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-06-02 2021-06-01 Address 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-06-02 2021-06-01 Address 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-08-17 2017-06-02 Address 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-08-17 2017-06-02 Address 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-03-05 1998-08-04 Name LEX PARTNERS, INC.
1997-06-24 1998-03-05 Name LEXINGTON PARTNERS, INC.
1997-06-24 2017-06-02 Address ATTN: MICHAEL S. NELSON, ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060289 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060395 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170602007293 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007088 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130708007485 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110624002543 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090814002493 2009-08-14 BIENNIAL STATEMENT 2009-06-01
070810002764 2007-08-10 BIENNIAL STATEMENT 2007-06-01
050815002058 2005-08-15 BIENNIAL STATEMENT 2005-06-01
050504000905 2005-05-04 ERRONEOUS ENTRY 2005-05-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State