Name: | LEXINGTON PARTNERS - HAMILTON LANE 2000 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2001 (24 years ago) |
Entity Number: | 2601279 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2021-06-09 | Address | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-02-03 | 2021-02-02 | Address | 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2002-11-29 | 2021-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-11-29 | 2017-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-02-01 | 2002-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-01 | 2002-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003358 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210609000122 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
210202060657 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208060479 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170203007213 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
130226006207 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110311002911 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090217002719 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070207002190 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
050310002821 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State