Name: | LENOX ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 W MADISON ST, 32ND FLOOR, CHICAGO, IL, United States, 60661 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LENOX ADVISORS, INC., CONNECTICUT | 0712758 | CONNECTICUT |
Headquarter of | LENOX ADVISORS, INC., IDAHO | 4538972 | IDAHO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY K. LARGE | Chief Executive Officer | 530 FIFTH AVE 11TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2023-12-26 | Address | 530 FIFTH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-12-09 | 2023-12-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2022-01-13 | 2022-12-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2021-09-24 | 2022-01-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-13 | 2023-12-26 | Address | 530 FIFTH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2017-12-13 | Address | 530 FIFTH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2015-12-09 | Address | 500 W MADISON ST SUITE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2012-01-10 | Address | 530 FIFTH AVE / 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226003098 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
211217002405 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
210504000527 | 2021-05-04 | CERTIFICATE OF MERGER | 2021-05-04 |
191210060363 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34572 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171213006094 | 2017-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
151209006213 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
131213006115 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120110002713 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207240 | Americans with Disabilities Act - Other | 2022-08-24 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SENIOR |
Role | Plaintiff |
Name | LENOX ADVISORS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State