Name: | LXS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2000 (25 years ago) |
Entity Number: | 2495476 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4601 SIXTH AVE, BROOKLYN, NY, United States, 11220 |
Address: | 4601-6TH AVE, 4601, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE A FERNANDEZ | Chief Executive Officer | 4601 SIXTH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HECTOR MENDEZ | DOS Process Agent | 4601-6TH AVE, 4601, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-01 | Address | 4601-6TH AVENUE, 4601, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2014-04-08 | 2018-04-02 | Address | 4601 SIXTH AVE, 4601, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2006-04-14 | 2014-04-08 | Address | 4601 SIXTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2004-04-09 | 2006-04-14 | Address | 4601-6TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2006-04-14 | Address | 4601-6TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060236 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006792 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006006 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006126 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120521002462 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State