Name: | LEXENT METRO CONNECT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 2002 (23 years ago) |
Date of dissolution: | 20 Nov 2014 |
Entity Number: | 2746254 |
ZIP code: | 01719 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEXENT METRO CONNECT, LLC | DOS Process Agent | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2013-09-10 | Address | 90 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-03-13 | 2007-11-28 | Address | 30-40 48TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process) |
2002-03-22 | 2006-03-13 | Address | 3 NEW YORK PLAZA, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141120000463 | 2014-11-20 | CERTIFICATE OF TERMINATION | 2014-11-20 |
130910006234 | 2013-09-10 | BIENNIAL STATEMENT | 2012-03-01 |
100505002332 | 2010-05-05 | BIENNIAL STATEMENT | 2010-03-01 |
080314002655 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
071128000446 | 2007-11-28 | CERTIFICATE OF CHANGE | 2007-11-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State