Search icon

LEX HOTEL LLC

Company Details

Name: LEX HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3395997
ZIP code: 10101
County: New York
Place of Formation: New York
Address: PO BOX 1921, NEW YORK, NY, United States, 10101

DOS Process Agent

Name Role Address
RADIO CITY STATION DOS Process Agent PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2017-08-16 2019-05-16 Address 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2010-11-22 2017-08-16 Address 119 EAST 115TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2009-01-29 2010-11-22 Address 225 BROADWAY, 39TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2006-08-03 2009-01-29 Address 26 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190516000614 2019-05-16 CERTIFICATE OF CHANGE 2019-05-16
170816000532 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
101122002932 2010-11-22 BIENNIAL STATEMENT 2010-08-01
090129002949 2009-01-29 BIENNIAL STATEMENT 2008-08-01
060803000042 2006-08-03 ARTICLES OF ORGANIZATION 2006-08-03

Court Cases

Court Case Summary

Filing Date:
2019-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
LEX HOTEL LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State