LEXMAR LOGISTICS GROUP INC.

Name: | LEXMAR LOGISTICS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2008 (17 years ago) |
Entity Number: | 3739048 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 176 LUCAS AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SPADA | Chief Executive Officer | 176 LUCAS AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MICHAEL G SPADA | Agent | 176 LUCAS AVE, KINGSTON, NY, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 LUCAS AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2017-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2017-05-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-04 | 2012-10-02 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-04 | 2012-10-10 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519000129 | 2017-05-19 | CERTIFICATE OF CHANGE | 2017-05-19 |
121203006126 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
121010000313 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
121002000762 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
081104000039 | 2008-11-04 | CERTIFICATE OF INCORPORATION | 2008-11-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State