Search icon

LEXINGTON CONSULTANTS AND ADVISORS, INC.

Company Details

Name: LEXINGTON CONSULTANTS AND ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 3953274
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 415 EAST 37TH STREET, 5F, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXINGTON CONSULTANTS AND ADVISORS, INC. DOS Process Agent 415 EAST 37TH STREET, 5F, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WALTER DONG Chief Executive Officer 415 EAST 37 STREET, 5F, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-05-07 2024-04-17 Address 415 EAST 37 STREET, 5F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-07 2024-04-17 Address 415 EAST 37TH STREET, 5F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-24 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-24 2012-05-07 Address 415 EAST 37TH STREET, APT. 5F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002937 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
200520060098 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180503007732 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516007118 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140528006025 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120507006001 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100524000206 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State