Search icon

LEX SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TREVOR CHINN Chief Executive Officer 40 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State