Name: | LEXINGTON HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 1999 (26 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 2408710 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 180 MAIDEN LANE, 40TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O INVESTMENT TAX GROUP | DOS Process Agent | 180 MAIDEN LANE, 40TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-06-13 | 2022-08-22 | Address | 180 MAIDEN LANE, 40TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-08-24 | 2006-06-13 | Address | ATTN: CHIEF FINANCIAL OFFICER, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-08-13 | 2000-01-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220822001415 | 2022-08-19 | CERTIFICATE OF TERMINATION | 2022-08-19 |
SR-29648 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071025002134 | 2007-10-25 | BIENNIAL STATEMENT | 2007-08-01 |
060613002078 | 2006-06-13 | BIENNIAL STATEMENT | 2005-08-01 |
010918002007 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State