Search icon

MIDTOWN LEXINGTON RETAIL OWNER LLC

Company Details

Name: MIDTOWN LEXINGTON RETAIL OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2015 (9 years ago)
Date of dissolution: 24 May 2023
Entity Number: 4829807
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
2022-02-15 2023-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-15 2023-05-24 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-09 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230524003939 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
220215001915 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211001002413 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191009060145 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-106430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006421 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160108000234 2016-01-08 CERTIFICATE OF PUBLICATION 2016-01-08
151005000726 2015-10-05 ARTICLES OF ORGANIZATION 2015-10-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State