Name: | 108 LEXINGTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2003 (21 years ago) |
Entity Number: | 2963393 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 109 LAFAYETTE STREET, #505, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
108 LEXINGTON, LLC | DOS Process Agent | 109 LAFAYETTE STREET, #505, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2023-11-03 | Address | 109 LAFAYETTE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-10-19 | 2018-10-03 | Address | 109 LAFAYETTE STREET / #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-10-09 | 2007-10-19 | Address | 109 LAFAYETTE STREET, #505, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103004681 | 2023-11-03 | BIENNIAL STATEMENT | 2023-10-01 |
211007001052 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191113060118 | 2019-11-13 | BIENNIAL STATEMENT | 2019-10-01 |
181003006765 | 2018-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131024006265 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111021002282 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091009002816 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071019002629 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051007002395 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
040115000256 | 2004-01-15 | AFFIDAVIT OF PUBLICATION | 2004-01-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State