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