Name: | LEXICOM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303315 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 W. 13TH ST., #6F, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 345 W. 13TH ST., #6F, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-14 | 2000-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-02 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-02 | 2000-01-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27944 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
001024002152 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
000114000801 | 2000-01-14 | CERTIFICATE OF CHANGE | 2000-01-14 |
981215000095 | 1998-12-15 | AFFIDAVIT OF PUBLICATION | 1998-12-15 |
981215000110 | 1998-12-15 | AFFIDAVIT OF PUBLICATION | 1998-12-15 |
981002000401 | 1998-10-02 | APPLICATION OF AUTHORITY | 1998-10-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State