Name: | 23 LEXINGTON ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2014 (10 years ago) |
Entity Number: | 4680962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-11-05 | 2024-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-21 | 2024-11-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-21 | 2024-11-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-16 | 2016-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000763 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241105004084 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
220707001264 | 2022-07-07 | BIENNIAL STATEMENT | 2020-12-01 |
191121000514 | 2019-11-21 | CERTIFICATE OF CHANGE | 2019-11-21 |
SR-105646 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105645 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203006538 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170913006227 | 2017-09-13 | BIENNIAL STATEMENT | 2016-12-01 |
161017000059 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
141216000612 | 2014-12-16 | APPLICATION OF AUTHORITY | 2014-12-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State