Search icon

LEXINGTON TAX SERVICES, LLC

Company Details

Name: LEXINGTON TAX SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2004 (21 years ago)
Date of dissolution: 03 Aug 2006
Entity Number: 3049626
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: DAVID PETERCSAK, 320 APRK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEXINGTON TAX SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2023 113538932 2024-07-17 LEXINGTON TAX SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 5167391462
Plan sponsor’s address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JENNIFER DOWD
LEXINGTON TAX SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2022 113538932 2023-05-12 LEXINGTON TAX SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 5167391462
Plan sponsor’s address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing MICHAEL SPARACINO
LEXINGTON TAX SERVICES 401(K) PROFIT SHARING PLAN & TRUST 2021 113538932 2022-07-08 LEXINGTON TAX SERVICES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541213
Sponsor’s telephone number 5167391462
Plan sponsor’s address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing MARK J BROSNAN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BEAR, STEARNS & CO. INC., LEGAL DEPARTMENT DOS Process Agent ATTN: DAVID PETERCSAK, 320 APRK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-05-05 2006-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-05 2006-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060803000640 2006-08-03 SURRENDER OF AUTHORITY 2006-08-03
060522002549 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040505000909 2004-05-05 APPLICATION OF AUTHORITY 2004-05-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State