Name: | 88 LEXINGTON AVENUE SPONSOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2013 (11 years ago) |
Entity Number: | 4499921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-12 | 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 |
---|---|---|---|
231204003185 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201003782 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210409000170 | 2021-04-09 | CERTIFICATE OF AMENDMENT | 2021-04-09 |
191203061275 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65890 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65889 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181105006601 | 2018-11-05 | BIENNIAL STATEMENT | 2017-12-01 |
160523006344 | 2016-05-23 | BIENNIAL STATEMENT | 2015-12-01 |
140415000114 | 2014-04-15 | CERTIFICATE OF PUBLICATION | 2014-04-15 |
131212000230 | 2013-12-12 | APPLICATION OF AUTHORITY | 2013-12-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State