Name: | 205-215 LEXINGTON AVENUE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 1999 (25 years ago) |
Entity Number: | 2435267 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205-215 LEXINGTON AVE, STE 900, NEW YORK, NY, United States, 10016 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003JS8SWGVCXUM57 | 2435267 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 205-215 LEXINGTON AVE, STE 900, NEW YORK, US-NY, US, 10016 |
Headquarters | 205 Lexington Avenue, Suite 900, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2013-06-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-11-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2435267 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 205-215 LEXINGTON AVE, STE 900, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-05 | 2007-11-06 | Address | C/O SOMERSET MANAGEMENT LTD, 215 LEXINGTON AVE, STE 1103, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-02 | 2003-11-05 | Address | 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180521006300 | 2018-05-21 | BIENNIAL STATEMENT | 2017-11-01 |
140305002218 | 2014-03-05 | BIENNIAL STATEMENT | 2013-11-01 |
111215002307 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
071106002403 | 2007-11-06 | BIENNIAL STATEMENT | 2007-11-01 |
051026002534 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
031105002204 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011228002250 | 2001-12-28 | BIENNIAL STATEMENT | 2001-11-01 |
991102000527 | 1999-11-02 | ARTICLES OF ORGANIZATION | 1999-11-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State