Name: | LEXADOR PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2008 (17 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 3683456 |
ZIP code: | 27713 |
County: | New York |
Place of Formation: | New York |
Address: | 515 HUNTING CHASE, DURHAM, NC, United States, 27713 |
Name | Role | Address |
---|---|---|
AMANDA JANE DOWNIE | DOS Process Agent | 515 HUNTING CHASE, DURHAM, NC, United States, 27713 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-15 | 2025-01-07 | Address | 515 HUNTING CHASE, DURHAM, NC, 27713, USA (Type of address: Service of Process) |
2009-02-09 | 2020-06-15 | Address | 456 WOODARD'S FORD ROAD, CHESAPEAKE, VA, 23322, USA (Type of address: Service of Process) |
2008-06-11 | 2009-02-09 | Address | 250 WEST 50 STREET #31-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000255 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
200615060106 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180626006201 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160613006797 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140626006195 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120612006309 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100618002917 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
090209000640 | 2009-02-09 | CERTIFICATE OF CHANGE | 2009-02-09 |
080910000187 | 2008-09-10 | CERTIFICATE OF PUBLICATION | 2008-09-10 |
080611000796 | 2008-06-11 | ARTICLES OF ORGANIZATION | 2008-06-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State