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
Name | Role | Address |
---|---|---|
LEXINGTON CONSULTANTS AND ADVISORS, INC. | DOS Process Agent | 415 EAST 37TH STREET, 5F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALTER DONG | Chief Executive Officer | 415 EAST 37 STREET, 5F, NEW YORK, NY, United States, 10016 |
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) |
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