LEX SERVICE INC.

Name: | LEX SERVICE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1973 (52 years ago) |
Date of dissolution: | 01 May 1997 |
Entity Number: | 257438 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TREVOR CHINN | Chief Executive Officer | 40 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-04 | 1995-03-13 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-08-16 | 1994-04-04 | Address | 40 CUTTER MILL ROAD, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-08-16 | 1994-04-04 | Address | 40 CUTTER MILL ROAD, SUITE 307, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C262554-2 | 1998-07-22 | ASSUMED NAME CORP INITIAL FILING | 1998-07-22 |
970501000116 | 1997-05-01 | CERTIFICATE OF TERMINATION | 1997-05-01 |
970410000806 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
950313000759 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
940404002362 | 1994-04-04 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State