Name: | LEXUNDER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2012 (13 years ago) |
Entity Number: | 4256003 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 W END AVE APT 6B, BROOKLYN, NY, United States, 11235 |
Principal Address: | 165 W END AVE 6B, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER MELNIK | DOS Process Agent | 165 W END AVE APT 6B, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEXANDER MELNIK | Chief Executive Officer | 3 SILVER BEECH RD, STATEN ISLAND, NY, United States, 10304 |
Number | Type | Address |
---|---|---|
723871 | Retail grocery store | 2769 W 15TH ST, BROOKLYN, NY, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-26 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-26 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-05 | 2020-06-02 | Address | 165 W END AVE 6B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2022-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061267 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
190522060150 | 2019-05-22 | BIENNIAL STATEMENT | 2018-06-01 |
161025006312 | 2016-10-25 | BIENNIAL STATEMENT | 2016-06-01 |
140605006982 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120608000312 | 2012-06-08 | CERTIFICATE OF INCORPORATION | 2012-06-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State