Search icon

116 LEXINGTON AVE. INC.

Company Details

Name: 116 LEXINGTON AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1978 (47 years ago)
Entity Number: 517513
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 116 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016
Address: 43 WEST 61 STREET 21N, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND AUFFRET Chief Executive Officer 116 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RAYMOND AUFFRET DOS Process Agent 43 WEST 61 STREET 21N, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-18 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-30 1993-12-01 Address 116 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-10-30 2020-10-20 Address 116 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1978-10-24 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-24 1992-10-30 Address 116 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060046 2020-10-20 BIENNIAL STATEMENT 2020-10-01
20170217044 2017-02-17 ASSUMED NAME LLC INITIAL FILING 2017-02-17
161007006488 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141028006374 2014-10-28 BIENNIAL STATEMENT 2014-10-01
110106002200 2011-01-06 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State