Name: | P & G LEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2003 (22 years ago) |
Date of dissolution: | 13 Oct 2017 |
Entity Number: | 2934980 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 506 NINTH AVENUE, SUITE 2FN, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 506 NINTH AVENUE, SUITE 2FN, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-20 | 2011-07-20 | Address | 506 NINTH AVE, STE 24S, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-08-02 | 2009-07-20 | Address | 506 9TH AVE, SUITE 1R, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-07-25 | 2005-08-02 | Address | 1374 1ST AVE., #1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013000417 | 2017-10-13 | ARTICLES OF DISSOLUTION | 2017-10-13 |
110720002800 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090720002003 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070718002336 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050802002050 | 2005-08-02 | BIENNIAL STATEMENT | 2005-07-01 |
030725000448 | 2003-07-25 | ARTICLES OF ORGANIZATION | 2003-07-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State