Name: | LEXIN NASSAU PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544832 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-14 | 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 |
---|---|---|---|
240301038360 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220606000587 | 2022-06-06 | BIENNIAL STATEMENT | 2022-03-01 |
200309060365 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305008058 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170330006235 | 2017-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140521000617 | 2014-05-21 | CERTIFICATE OF PUBLICATION | 2014-05-21 |
140314000722 | 2014-03-14 | APPLICATION OF AUTHORITY | 2014-03-14 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State