Search icon

VII 90 LEX OWNER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VII 90 LEX OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2007 (18 years ago)
Date of dissolution: 02 Jul 2015
Entity Number: 3548378
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 645 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
260472004
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-15 2015-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-26 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-07-26 2012-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95296 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150702000354 2015-07-02 SURRENDER OF AUTHORITY 2015-07-02
130815006181 2013-08-15 BIENNIAL STATEMENT 2013-07-01
120815000145 2012-08-15 CERTIFICATE OF CHANGE 2012-08-15
120730000207 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State