Search icon

LEXMAR CORP.

Company Details

Name: LEXMAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2010
Entity Number: 3045610
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 26 YORK DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 YORK DRIVE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
FRANK ACCA Chief Executive Officer 26 YORK DRIVE, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
100923000755 2010-09-23 CERTIFICATE OF DISSOLUTION 2010-09-23
080407002752 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060421002842 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040427000438 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Court Cases

Court Case Summary

Filing Date:
1990-10-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LINEAS ASMAR SA
Party Role:
Plaintiff
Party Name:
LEXMAR CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-09-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
LEXMAR CORP.
Party Role:
Plaintiff
Party Name:
COLONIAL MARINE INDUS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-04-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LEXMAR CORP.
Party Role:
Plaintiff
Party Name:
ROEEINS BURDICK HUNTER N Y INC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State