355 LEXINGTON LLC

Name: | 355 LEXINGTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353583 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-09 | 2023-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-13 | 2021-03-09 | Address | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2009-03-04 | 2018-04-13 | Address | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2007-03-19 | 2009-03-04 | Address | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301015207 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230304000415 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
210407060818 | 2021-04-07 | BIENNIAL STATEMENT | 2021-03-01 |
210309000482 | 2021-03-09 | CERTIFICATE OF CHANGE | 2021-03-09 |
190321060077 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State