Name: | LEXINGTON AVENUE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2002 (23 years ago) |
Entity Number: | 2777193 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 W 54TH STREET, #8L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LEXINGTON AVENUE SYSTEMS, INC. | DOS Process Agent | 200 W 54TH STREET, #8L, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LI YING CHENG | Chief Executive Officer | 200 W 54TH STREET, #8L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-10 | 2014-06-10 | Address | 107 E 63RD STREET, #5A, NEW YORK, NY, 10065, 7347, USA (Type of address: Principal Executive Office) |
2012-07-10 | 2014-06-10 | Address | 107 E 63RD STREET, #5A, NEW YORK, NY, 10065, 7347, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2014-06-10 | Address | 107 E 63RD STREET, #5A, NEW YORK, NY, 10065, 7347, USA (Type of address: Service of Process) |
2004-07-20 | 2012-07-10 | Address | 50 LEXINGTON AVE, STE 19E, NEW YORK, NY, 10010, 2932, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2012-07-10 | Address | 50 LEXINGTON AVE, STE 19E, NEW YORK, NY, 10010, 2932, USA (Type of address: Service of Process) |
2004-07-20 | 2012-07-10 | Address | 50 LEXINGTON AVE, STE 19E, NEW YORK, NY, 10010, 2932, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2004-07-20 | Address | 50 LEXINGTON AVE., SUITE 19E, NEW YORK, NY, 10010, 2932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613006431 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160607006732 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140610006223 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120710006424 | 2012-07-10 | BIENNIAL STATEMENT | 2012-06-01 |
100629003123 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080616002094 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060524002948 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040720002003 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020611000403 | 2002-06-11 | APPLICATION OF AUTHORITY | 2002-06-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State