Search icon

LEXINGTON ASSOCIATES V, LLC

Company Details

Name: LEXINGTON ASSOCIATES V, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2001 (23 years ago)
Entity Number: 2695287
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-06-17 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-17 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-11-25 2021-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-25 2021-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-11-01 2002-11-25 Address 660 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040829 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102000974 2021-11-02 BIENNIAL STATEMENT 2021-11-02
210617000891 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
071121002064 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060207002610 2006-02-07 BIENNIAL STATEMENT 2005-11-01
021125000918 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25
020215000228 2002-02-15 AFFIDAVIT OF PUBLICATION 2002-02-15
020215000226 2002-02-15 AFFIDAVIT OF PUBLICATION 2002-02-15
011101000621 2001-11-01 APPLICATION OF AUTHORITY 2001-11-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State