Search icon

677 LEXINGTON ACQUISITION, LLC

Company Details

Name: 677 LEXINGTON ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2002 (23 years ago)
Entity Number: 2761707
ZIP code: 10171
County: New York
Place of Formation: New York
Address: 299 Park Avenue 16 Floor, New York, NY, United States, 10171

DOS Process Agent

Name Role Address
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP DOS Process Agent 299 Park Avenue 16 Floor, New York, NY, United States, 10171

History

Start date End date Type Value
2023-03-24 2024-08-01 Address ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-05-16 2023-03-24 Address ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2012-05-04 2014-05-16 Address ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2010-06-07 2012-05-04 Address ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2010-02-02 2010-06-07 Address ATTN RICHARD N CHASSIN, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2002-05-01 2010-02-02 Address ATTN: CHARLES S. RICH, ESQ., 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033923 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230324002092 2023-03-24 BIENNIAL STATEMENT 2022-05-01
200629060469 2020-06-29 BIENNIAL STATEMENT 2020-05-01
180507006555 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160523006119 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140516006188 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120504006605 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100617000642 2010-06-17 CERTIFICATE OF PUBLICATION 2010-06-17
100607002646 2010-06-07 BIENNIAL STATEMENT 2010-05-01
100202002144 2010-02-02 BIENNIAL STATEMENT 2008-05-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State