Search icon

451 LEXINGTON REALTY LLC

Company Details

Name: 451 LEXINGTON REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012055
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 BRYANT PARK, SUITE 502, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
780V4
UEI Expiration Date:
2020-03-25

Business Information

Doing Business As:
CLUB QUARTERS GRAND CENTRAL
Activation Date:
2019-03-26
Initial Registration Date:
2014-09-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
780V4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2025-02-19
SAM Expiration:
2021-02-18

Contact Information

POC:
MARY HARRIS
Phone:
+1 212-515-3076

History

Start date End date Type Value
2019-07-30 2024-10-01 Address 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-25 2019-07-30 Address 37 WEST 47TH STREET, SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-02 2016-03-25 Address 37 WEST 47TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-05-05 2013-05-02 Address 15 WEST 47TH STREET, SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-27 2011-05-05 Address 585 OLD STAMFORD ROAD, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037910 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004000700 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061137 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190730000295 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
181004006899 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State