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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | JENNIFER DOWD |
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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