Search icon

LEX CORPORATE SERVICES LLC

Company Details

Name: LEX CORPORATE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2002 (22 years ago)
Entity Number: 2829799
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-11-01 2012-10-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-11-01 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118000054 2024-11-18 BIENNIAL STATEMENT 2024-11-18
SR-88295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000206 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001083 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
061027003014 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050118002389 2005-01-18 BIENNIAL STATEMENT 2004-11-01
021101000263 2002-11-01 ARTICLES OF ORGANIZATION 2002-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State