Search icon

LEXINGTON NATIONAL LAND SERVICES, LLC

Headquarter

Company Details

Name: LEXINGTON NATIONAL LAND SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684122
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of LEXINGTON NATIONAL LAND SERVICES, LLC, MISSISSIPPI 1437379 MISSISSIPPI
Headquarter of LEXINGTON NATIONAL LAND SERVICES, LLC, MINNESOTA 2ee18ff1-33bc-ed11-9069-00155d01c614 MINNESOTA
Headquarter of LEXINGTON NATIONAL LAND SERVICES, LLC, COLORADO 20231261706 COLORADO
Headquarter of LEXINGTON NATIONAL LAND SERVICES, LLC, RHODE ISLAND 001748878 RHODE ISLAND
Headquarter of LEXINGTON NATIONAL LAND SERVICES, LLC, ILLINOIS LLC_13429669 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-08-02 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-02 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-12-23 2016-08-02 Address 39 W 37TH STREET, FLOOR 12A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002056 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221208002640 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201201060152 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007250 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006287 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160802000064 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
150416000379 2015-04-16 CERTIFICATE OF PUBLICATION 2015-04-16
141223000349 2014-12-23 ARTICLES OF ORGANIZATION 2014-12-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State