Name: | LEXINGTON PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2968999 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 660 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10065 |
Address: | 660 MADISON AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THOMAS GIANNETTI | Chief Executive Officer | 660 MADISON AVE, 23RD FL, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 MADISON AVENUE 23RD FLOOR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127612 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111027002354 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091020002502 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071130002784 | 2007-11-30 | BIENNIAL STATEMENT | 2007-10-01 |
031024000186 | 2003-10-24 | APPLICATION OF AUTHORITY | 2003-10-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State