Search icon

1111 LEXINGTON TAQUERIA LLC

Company Details

Name: 1111 LEXINGTON TAQUERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2010 (14 years ago)
Entity Number: 4028348
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
1111 LEXINGTON TAQUERIA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-10-16 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-16 2024-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-27 2020-10-16 Address 1111 LEXINGTON AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-12-12 2012-12-27 Address 1111 LEXINGTON AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-12-08 2012-12-12 Address 110 WILLIAM STREET SUITE 1410, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004430 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205003204 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201211060177 2020-12-11 BIENNIAL STATEMENT 2020-12-01
201016000696 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
190813060459 2019-08-13 BIENNIAL STATEMENT 2018-12-01
161206007031 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203006191 2014-12-03 BIENNIAL STATEMENT 2014-12-01
140226000690 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
121227000632 2012-12-27 CERTIFICATE OF CHANGE 2012-12-27
121212006340 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State