Search icon

LEXINGTON ROAD PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON ROAD PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1980 (45 years ago)
Date of dissolution: 07 Sep 2010
Entity Number: 658409
ZIP code: 27107
County: New York
Place of Formation: North Carolina
Address: 500 BATTERY DRIVE, WINSTON-SALEM, NC, United States, 27107
Principal Address: 500 BATTERY DRIVE, WINSTON-SALEM, NC, United States, 27117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BATTERY DRIVE, WINSTON-SALEM, NC, United States, 27107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS S. DOUGLAS, III Chief Executive Officer 500 BATTERY DRIVE, WINSTON SALEM, NC, United States, 27117

History

Start date End date Type Value
2009-03-03 2010-09-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-03-03 2010-09-07 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-19 2006-10-17 Address 500 BATTERY DR, WINSTON SALEM, NC, 27117, USA (Type of address: Chief Executive Officer)
1999-12-14 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-14 2009-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100907000546 2010-09-07 SURRENDER OF AUTHORITY 2010-09-07
100518000626 2010-05-18 CERTIFICATE OF AMENDMENT 2010-05-18
090303000180 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
080924002687 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061017002726 2006-10-17 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State