Search icon

LENOX MANAGEMENT COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LENOX MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2002 (24 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

DOS Process Agent

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

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0897004
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-11-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LENOX MANAGEMENT COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State