Name: | 23LEX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 3236024 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | MITCHELL C SCHELOWITZ ESQ, 11 PENN PLAZA 16TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHELOWITZ & ASSOC PLLC | DOS Process Agent | MITCHELL C SCHELOWITZ ESQ, 11 PENN PLAZA 16TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-17 | 2009-10-05 | Address | SHELOWITZ BRODER, 11 PENN PLZ 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-12-29 | 2008-04-17 | Address | GREENBERG TRAURIG LLP, 200 PARK AVE., 15TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2005-07-27 | 2006-12-29 | Address | 1251 AVENUE OF THE AMERICAS, 29TH FL. ATTN: XAVIER M. JONES, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091005002008 | 2009-10-05 | BIENNIAL STATEMENT | 2009-07-01 |
080417002113 | 2008-04-17 | BIENNIAL STATEMENT | 2007-07-01 |
070412000685 | 2007-04-12 | CERTIFICATE OF PUBLICATION | 2007-04-12 |
061229000119 | 2006-12-29 | CERTIFICATE OF CHANGE | 2006-12-29 |
050727001002 | 2005-07-27 | ARTICLES OF ORGANIZATION | 2005-07-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State