Search icon

40LEX LLC

Company Details

Name: 40LEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2006 (19 years ago)
Entity Number: 3435363
ZIP code: 10104
County: New York
Place of Formation: New York
Address: ATTN: SONIA BAIN, ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
C/O BRYAN CAVE LLP DOS Process Agent ATTN: SONIA BAIN, ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Legal Entity Identifier

LEI Number:
5493004F07KLI73M1S40

Registration Details:

Initial Registration Date:
2013-04-17
Next Renewal Date:
2020-10-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-08 2024-11-20 Address ATTN: SONIA BAIN, ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2015-05-12 2023-11-08 Address ATTN: SONIA BAIN, ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2011-02-14 2015-05-12 Address ATTN: MATTHEW CUDRIN ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
2006-11-09 2011-02-14 Address ATTN MATTHEW J LEEDS ESQ, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001301 2024-11-20 BIENNIAL STATEMENT 2024-11-20
231108002400 2023-11-08 BIENNIAL STATEMENT 2022-11-01
201125060314 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181113007155 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161108006579 2016-11-08 BIENNIAL STATEMENT 2016-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State