1801 LEXINGTON REALTY CORP

Name: | 1801 LEXINGTON REALTY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2015 (10 years ago) |
Entity Number: | 4773853 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1945 Mcgraw avenue apt 3H, Bronx, NY, United States, 10462 |
Address: | 173 brook avenue, #2, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMAYRA MERCADO | Chief Executive Officer | 1945 MCGRAW AVENUE APT 3H, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
c/o nashwan nagi | DOS Process Agent | 173 brook avenue, #2, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 173 BROOK AVENUE # 2, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2025-06-23 | 2025-06-23 | Address | 1945 MCGRAW AVENUE APT 3H, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-06-23 | Address | 1945 MCGRAW AVENUE APT 3H, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-06-23 | Address | 173 brook avenue, #2, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2025-01-29 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623003550 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
250130017369 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
250115000612 | 2025-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-14 |
241212002831 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
160511000785 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State