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
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 126 EAST 56TH ST., 28TH FL, NEW YORK, NY, United States, 10022 |
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) |
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