Search icon

LX HOLDINGS, LLC

Company Details

Name: LX HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156029
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-29 2010-09-08 Address ATTN FRANCES ZUJKOWSKI ESQ, 1 PENN PLAZA, STE 1801, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2005-01-27 2007-01-29 Address ATTN: FRANCES R. ZUJKOWSKI ESQ, 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, 7424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131028006450 2013-10-28 BIENNIAL STATEMENT 2013-01-01
111214002277 2011-12-14 BIENNIAL STATEMENT 2011-01-01
100908000320 2010-09-08 CERTIFICATE OF CHANGE 2010-09-08
090304002715 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070129002320 2007-01-29 BIENNIAL STATEMENT 2007-01-01
051107000283 2005-11-07 AFFIDAVIT OF PUBLICATION 2005-11-07
051107000279 2005-11-07 AFFIDAVIT OF PUBLICATION 2005-11-07
050127000076 2005-01-27 APPLICATION OF AUTHORITY 2005-01-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State