Search icon

HINES 425 LEXINGTON AVENUE LLC

Company Details

Name: HINES 425 LEXINGTON AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2003 (21 years ago)
Date of dissolution: 26 Jun 2015
Entity Number: 2939942
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-08-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37607 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37606 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150626000454 2015-06-26 CERTIFICATE OF TERMINATION 2015-06-26
130816006400 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110830003151 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090812002095 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070806002509 2007-08-06 BIENNIAL STATEMENT 2007-08-01
050830002281 2005-08-30 BIENNIAL STATEMENT 2005-08-01
031030000143 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30
031030000140 2003-10-30 AFFIDAVIT OF PUBLICATION 2003-10-30

Date of last update: 19 Jan 2025

Sources: New York Secretary of State