Search icon

1012 LEXINGTON AVENUE INC.

Company Details

Name: 1012 LEXINGTON AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2006 (19 years ago)
Date of dissolution: 09 May 2013
Entity Number: 3373903
ZIP code: 12260
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260
Principal Address: 126 EAST 56TH ST, 28TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 126 EAST 56TH ST., 28TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-08-16 2011-04-05 Address 126 EAST 56TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-10 2010-08-16 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-08-16 Address ATTN: FELICIA A DIPAOLA, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2006-06-09 2010-08-16 Address 767 FIFTH AVENUE 21ST FL., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509000466 2013-05-09 CERTIFICATE OF DISSOLUTION 2013-05-09
110405000745 2011-04-05 CERTIFICATE OF CHANGE 2011-04-05
100816002541 2010-08-16 BIENNIAL STATEMENT 2010-06-01
080710002624 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060609000348 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State