Name: | LEXIN NY 815 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2011 (14 years ago) |
Entity Number: | 4042216 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NB9MGBAJW6B6 | 2025-03-08 | 815 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 6305, USA | 815 AVE OF THE AMERICAS, NEW YORK, NY, 10001, 6305, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-12 |
Initial Registration Date | 2020-05-06 |
Entity Start Date | 2017-04-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SUZANNE GARBER |
Address | 815 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SUZANNE GARBER |
Role | DOSM |
Address | 815 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493006VVLV24LY7YY18 | 4042216 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O C T Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Headquarters | C/O Lexin Capital, LLC, 654 Madison Avenue, Suite 2205, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2017-07-11 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-07-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4042216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-21 | 2012-07-13 | Name | 815 NY LENDER LLC |
2011-01-13 | 2011-01-21 | Name | LEXIN NY 815 LLC |
2011-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008172 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230118004139 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210107060380 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190114061482 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170330006243 | 2017-03-30 | BIENNIAL STATEMENT | 2017-01-01 |
150105007453 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130118006175 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
120713000575 | 2012-07-13 | CERTIFICATE OF AMENDMENT | 2012-07-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State