Name: | ALPINVEST/LEXINGTON 2005, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Feb 2021 |
Entity Number: | 3155494 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-18 | 2021-02-24 | Address | 660 MADISON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-01-26 | 2019-01-18 | Address | 660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224000229 | 2021-02-24 | SURRENDER OF AUTHORITY | 2021-02-24 |
190118060567 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170106006721 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
130501006434 | 2013-05-01 | BIENNIAL STATEMENT | 2013-01-01 |
081224002009 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070123002055 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
050126000205 | 2005-01-26 | APPLICATION OF AUTHORITY | 2005-01-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State