Name: | 450 LEXINGTON INVESTOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Sep 2002 |
Entity Number: | 2209286 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVE, STE 1460, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ARGUS REALTY SERVICES INC | DOS Process Agent | 450 LEXINGTON AVE, STE 1460, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARGUS REALTY SERVICES, INC. | Agent | 450 LEXINGTON AVENUE, STE 1970, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-17 | 1999-12-10 | Address | 450 LEXINGTON AVENUE, STE 1970, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020927000766 | 2002-09-27 | ARTICLES OF DISSOLUTION | 2002-09-27 |
020108002347 | 2002-01-08 | BIENNIAL STATEMENT | 2001-12-01 |
991210002113 | 1999-12-10 | BIENNIAL STATEMENT | 1999-12-01 |
980413000086 | 1998-04-13 | AFFIDAVIT OF PUBLICATION | 1998-04-13 |
980413000088 | 1998-04-13 | AFFIDAVIT OF PUBLICATION | 1998-04-13 |
971217000248 | 1997-12-17 | ARTICLES OF ORGANIZATION | 1997-12-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State