Name: | P8 ABS-EE 695 LEX LEASECO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2019 (5 years ago) |
Entity Number: | 5605563 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-21 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-21 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-16 | 2020-02-21 | Address | EXCHANGE PLACE, 53 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002403 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210803000157 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200221000110 | 2020-02-21 | CERTIFICATE OF CHANGE | 2020-02-21 |
191004000076 | 2019-10-04 | CERTIFICATE OF PUBLICATION | 2019-10-04 |
190816000237 | 2019-08-16 | APPLICATION OF AUTHORITY | 2019-08-16 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State