Name: | LEXINGTON CAPITAL PARTNERS V, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 01 Nov 2001 (23 years ago) |
Entity Number: | 2695288 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o 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 |
---|---|---|---|
2002-11-22 | 2021-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-11-22 | 2021-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-11-01 | 2002-11-22 | Address | 660 MADISON AVE. / 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026001471 | 2021-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-25 |
021122000603 | 2002-11-22 | CERTIFICATE OF CHANGE | 2002-11-22 |
020219000069 | 2002-02-19 | AFFIDAVIT OF PUBLICATION | 2002-02-19 |
020219000074 | 2002-02-19 | AFFIDAVIT OF PUBLICATION | 2002-02-19 |
011101000622 | 2001-11-01 | APPLICATION OF AUTHORITY | 2001-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State