Search icon

LEXX AND GO INC

Company Details

Name: LEXX AND GO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5500609
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 250 E 50TH ST APT 4A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEXX AND GO INC DOS Process Agent 250 E 50TH ST APT 4A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEKSEI GRISHIN Chief Executive Officer 315 UTICA AVE, APT 2F, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 315 UTICA AVE, APT 2F, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 250 E 50TH ST APT 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2025-02-03 Address 250 E 50TH ST APT 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 250 E 50TH ST APT 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-03 Address 250 E 50TH ST APT 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-25 2023-04-28 Address 250 E 50ST APT 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-02-25 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203005745 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230428002521 2023-04-28 BIENNIAL STATEMENT 2023-02-01
220613002226 2022-06-13 BIENNIAL STATEMENT 2021-02-01
190225010107 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State