Search icon

1801 LEXINGTON REALTY CORP

Company Details

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

Chief Executive Officer

Name Role Address
OMAYRA MERCADO Chief Executive Officer 1945 MCGRAW AVENUE APT 3H, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
c/o nashwan nagi DOS Process Agent 173 brook avenue, #2, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-01-15 2025-01-30 Address c/o nashwan nagi, 172 brook avenue, #2, BRONX, NY, 10454, USA (Type of address: Service of Process)
2025-01-15 2025-01-30 Address 1945 MCGRAW AVENUE APT 3H, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-15 Address 1945 MCGRAW AVENUE APT 3H, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-15 Address 1945 MCGRAW AVENUE, APT 3 H, BRONX, NY, 10462, USA (Type of address: Service of Process)
2022-05-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-18 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-11 2024-12-12 Address 1945 MCGRAW AVENUE, APT 3 H, BRONX, NY, 10462, USA (Type of address: Service of Process)
2015-06-12 2016-05-11 Address 181 E 161ST STREET SUITE LOBBY, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150612010149 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State