Name: | 575 LEXINGTON AVENUE ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2006 (18 years ago) |
Entity Number: | 3415456 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2010-09-15 | Address | CLIFF SCHWARTZ 7 WTC, 250 GREENWICH ST, 38TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-09-21 | 2010-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-21 | 2008-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902006384 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120918006257 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100920002025 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
100915000318 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
080912002488 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
061222000175 | 2006-12-22 | CERTIFICATE OF PUBLICATION | 2006-12-22 |
060921000621 | 2006-09-21 | APPLICATION OF AUTHORITY | 2006-09-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State