Name: | LEXINGTON ACQUIPORT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2006 (19 years ago) |
Date of dissolution: | 22 Nov 2017 |
Entity Number: | 3432227 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, United States, 10119 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-23 | 2017-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-23 | 2017-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-11-27 | 2013-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-27 | 2013-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-08 | 2012-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171122000063 | 2017-11-22 | SURRENDER OF AUTHORITY | 2017-11-22 |
161108006262 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103007961 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130923000593 | 2013-09-23 | CERTIFICATE OF CHANGE | 2013-09-23 |
121127000972 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State