Search icon

LEXIN NY 815 LLC

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006VVLV24LY7YY18 4042216 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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