Name: | LEXENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 2273223 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT SHANAHAN` | Chief Executive Officer | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-16 | 2013-07-25 | Address | 90 WHITE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2013-07-25 | Address | 90 WHITE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2012-06-21 | Address | 90 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27480 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-27481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140925000199 | 2014-09-25 | CERTIFICATE OF MERGER | 2014-10-01 |
140602006891 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
130725006144 | 2013-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State