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