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