Name: | LEXINGTON LUGGAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1978 (47 years ago) |
Entity Number: | 472636 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 793 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOT SAKS | Chief Executive Officer | 9 POLO COURT, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 793 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2008-02-08 | Address | 723 CALDWELL AVENUE, NORTH WOODMERE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1978-02-16 | 1993-03-26 | Address | 793 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002350 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
20121003004 | 2012-10-03 | ASSUMED NAME CORP INITIAL FILING | 2012-10-03 |
120323002540 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100223002637 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080208002600 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State