Search icon

LEXINGTON HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1969 (56 years ago)
Date of dissolution: 24 Feb 2012
Entity Number: 282372
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 1415 NIAGARA ST., BUFFALO, NY, United States, 14213
Principal Address: 1415 NIAGARA STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CLINTON F. IVINS, III Chief Executive Officer 1415 NIAGARA STREET, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 NIAGARA ST., BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1995-07-17 1999-10-25 Address 1415 NIAGARA STREET, BUFFALO, NY, 14213, 1398, USA (Type of address: Service of Process)
1995-07-17 1999-10-25 Address 1415 NIAGARA STREET, BUFFALO, NY, 14213, 1398, USA (Type of address: Chief Executive Officer)
1995-07-17 1999-10-25 Address 1415 NIAGARA STREET, BUFFALO, NY, 14213, 1398, USA (Type of address: Principal Executive Office)
1993-06-10 1995-07-17 Address 1415 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1993-06-10 1995-07-17 Address 1415 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120224001337 2012-02-24 CERTIFICATE OF DISSOLUTION 2012-02-24
C344717-2 2004-03-19 ASSUMED NAME LLC INITIAL FILING 2004-03-19
020411000385 2002-04-11 CERTIFICATE OF AMENDMENT 2002-04-11
010905002655 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991025002271 1999-10-25 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State