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