Search icon

LEXINGTON AVENUE SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEXINGTON AVENUE SYSTEMS, INC. DOS Process Agent 200 W 54TH STREET, #8L, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LI YING CHENG Chief Executive Officer 200 W 54TH STREET, #8L, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State