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 |
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 |
---|---|---|---|
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) |
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