Search icon

LEXINGTON HOTEL, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O INVESTMENT TAX GROUP DOS Process Agent 180 MAIDEN LANE, 40TH FLOOR, NEW YORK, NY, United States, 10038

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA08M3995
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
49389.00
Base And Exercised Options Value:
49389.00
Base And All Options Value:
49389.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-08-22
Description:
HOTEL ROOMS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
R706: LOGISTICS SUPPORT SERVICES
Procurement Instrument Identifier:
SAQMMA07M0722
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-15902.00
Base And Exercised Options Value:
-15902.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-08-13
Description:
THE CONTRACTOR SHALL RESERVE TWELVE ROOMS FOR U. S. GOVERNMENT OFFICIALS FOR THE PERIOD 21 SEPTEMBER TO 5 OCTOBER 2007 UNTIL 9:00 PM DAILY.
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Trademarks Section

Serial Number:
77358557
Mark:
HOTEL LEXINGTON NEW YORK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-12-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOTEL LEXINGTON NEW YORK

Goods And Services

For:
Hotel services
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
76616147
Mark:
YOU'RE THERE IN A NEW YORK MINUTE.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-10-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
YOU'RE THERE IN A NEW YORK MINUTE.

Goods And Services

For:
hotel services
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2008-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
LEXINGTON HOTEL, LLC
Party Role:
Plaintiff
Party Name:
VANTAGE HOSPITALITY GRO,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State