LEXIN CAPITAL LLC
Headquarter
Name: | LEXIN CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2002 (23 years ago) |
Entity Number: | 2720899 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 551 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
METIN NEGRIN | DOS Process Agent | 551 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 551 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-01-29 | 2020-01-02 | Address | C/O METIN NEGRIN, 654 MADISON AVE STE 2205, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2004-01-28 | 2010-01-29 | Address | C/O METIN NEGRIN, 654 MADISON AVE STE 703, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-01-18 | 2004-01-28 | Address | 230 PARK AVENUE STE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007716 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220606000571 | 2022-06-06 | BIENNIAL STATEMENT | 2022-01-01 |
200102061811 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180105006389 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
160107006760 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State