Name: | LEXOLUTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2022 |
Entity Number: | 2680478 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-09 | 2021-05-03 | Address | 75 BROAD STREET, SUITE 610, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2006-07-18 | 2015-09-09 | Address | 295 MADISON AVE / SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-02 | 2006-07-18 | Address | 330 MADISON AVE / 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-09-14 | 2003-10-02 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928001022 | 2022-09-27 | CERTIFICATE OF MERGER | 2022-10-01 |
210914001885 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
210503000147 | 2021-05-03 | CERTIFICATE OF CHANGE | 2021-05-03 |
210427000289 | 2021-04-27 | CERTIFICATE OF AMENDMENT | 2021-04-27 |
190906060414 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State