Name: | LEXINGTON PHOTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1980 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 623604 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROZAN & BROZAN, ESQS | DOS Process Agent | 300 EAST 42ND ST, 9TH FL, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0902135-DCA | Inactive | Business | 1993-07-04 | 1993-08-02 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-04 | 1988-02-26 | Name | THE FOX ENTERPRISES INC. |
1980-04-24 | 1983-03-04 | Name | WALDORF PALACE, INC. |
1980-04-24 | 1988-02-26 | Address | 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1333251 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B607726-3 | 1988-02-26 | CERTIFICATE OF AMENDMENT | 1988-02-26 |
A956753-4 | 1983-03-04 | CERTIFICATE OF AMENDMENT | 1983-03-04 |
A663293-4 | 1980-04-24 | CERTIFICATE OF INCORPORATION | 1980-04-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
85975 | PL VIO | INVOICED | 2007-02-12 | 2400 | PL - Padlock Violation |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State