Search icon

LENOX LEASING DELAWARE LLC

Company Details

Name: LENOX LEASING DELAWARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2000 (24 years ago)
Date of dissolution: 17 Feb 2015
Entity Number: 2569939
ZIP code: 10019
County: Queens
Place of Formation: Delaware
Address: 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ARNOLD S. LEHMAN, ESQ. DOS Process Agent 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-11-25 2015-02-17 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-12-07 2014-11-25 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-01-03 2012-12-07 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-11-02 2011-01-03 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217000592 2015-02-17 SURRENDER OF AUTHORITY 2015-02-17
141125006424 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121207002149 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110103002449 2011-01-03 BIENNIAL STATEMENT 2010-11-01
081114002078 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061120002203 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041221002226 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021121002263 2002-11-21 BIENNIAL STATEMENT 2002-11-01
010312000276 2001-03-12 AFFIDAVIT OF PUBLICATION 2001-03-12
010312000274 2001-03-12 AFFIDAVIT OF PUBLICATION 2001-03-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State