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
Name | Role | Address |
---|---|---|
BRENT R. NICKLAS | Chief Executive Officer | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEXINGTON PARTNERS INC. | DOS Process Agent | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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