Search icon

600 LEXINGTON OWNER LLC

Company Details

Name: 600 LEXINGTON OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935082
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2024-04-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2012-08-22 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-09 2012-06-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-09 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240422001663 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220429003113 2022-04-29 BIENNIAL STATEMENT 2022-04-01
211102002736 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200505061729 2020-05-05 BIENNIAL STATEMENT 2020-04-01
SR-101880 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101881 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007169 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160428006047 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140422006145 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120824000503 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State