Name: | 450 LEXINGTON TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2014 (10 years ago) |
Entity Number: | 4649920 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-14 | 2016-01-15 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039878 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006000079 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201023060316 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
181002007405 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007955 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160115000777 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
141014000050 | 2014-10-14 | ARTICLES OF ORGANIZATION | 2014-10-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State