LEXINGTON FURNITURE INDUSTRIES, INC.

Name: | LEXINGTON FURNITURE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2011 (14 years ago) |
Entity Number: | 4134851 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1300 NATIONAL HIGHWAY, THOMASVILLE, NC, United States, 27360 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
PHIL HANEY | Chief Executive Officer | 1300 NATIONAL HIGHWAY, THOMASVILLE, NC, United States, 27360 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 1300 NATIONAL HIGHWAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-10-15 | Address | 1300 NATIONAL HIGHWAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 1300 NATIONAL HIGHWAY, THOMASVILLE, NC, 27360, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-10-15 | Address | 1300 National Highway, Thomasville, NC, 27360, USA (Type of address: Service of Process) |
2023-08-07 | 2024-10-15 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003231 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
230807003423 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210809002255 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190807060557 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170803006067 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State