Name: | LENOX MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 04 May 2021 |
Entity Number: | 2715905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LENOX MANAGEMENT COMPANY, LLC, CONNECTICUT | 0897004 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-03 | 2016-10-04 | Address | 530 FIFTH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-01-07 | 2006-01-03 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000527 | 2021-05-04 | CERTIFICATE OF MERGER | 2021-05-04 |
200114060179 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34606 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180123006262 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
170103008386 | 2017-01-03 | BIENNIAL STATEMENT | 2016-01-01 |
161004000194 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
140210006087 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120314002461 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100216002017 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State