Search icon

LEXFORD PROPERTIES, L.P.

Company Details

Name: LEXFORD PROPERTIES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500994
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-879-8677

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1400004-DCA Inactive Business 2011-07-14 2019-03-31
1263503-DCA Inactive Business 2007-08-06 2011-03-31

History

Start date End date Type Value
2007-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46571 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070710000656 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10
070409000554 2007-04-09 APPLICATION OF AUTHORITY 2007-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-08 No data 420 E 80TH ST, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-22 No data 420 E 80TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 420 E 80TH ST, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-24 No data 420 E 80TH ST, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2643739 CL VIO INVOICED 2017-07-19 260 CL - Consumer Law Violation
2643738 LL VIO INVOICED 2017-07-19 375 LL - License Violation
2623110 CL VIO CREDITED 2017-06-09 350 CL - Consumer Law Violation
2623109 LL VIO CREDITED 2017-06-09 500 LL - License Violation
2582208 CL VIO CREDITED 2017-03-29 175 CL - Consumer Law Violation
2582207 LL VIO CREDITED 2017-03-29 250 LL - License Violation
2567121 RENEWAL INVOICED 2017-03-02 380 Garage and/or Parking Lot License Renewal Fee
2055483 RENEWAL INVOICED 2015-04-22 380 Garage and/or Parking Lot License Renewal Fee
1228075 RENEWAL INVOICED 2013-05-06 380 Garage and/or Parking Lot License Renewal Fee
1228076 CNV_TFEE INVOICED 2013-05-06 9.460000038146973 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-03 Hearing Decision RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data 1 No data
2017-03-03 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data 1 No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State