Search icon

LEXINGTON CIP VI-J-O, L.P.

Company Details

Name: LEXINGTON CIP VI-J-O, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 30 Jun 2023 (2 years ago)
Entity Number: 6926172
ZIP code: 10005
County: New York
Place of Formation: Cayman Islands
Foreign Legal Name: LEXINGTON CIP VI-J-O, L.P.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002005345
Phone:
(212) 754-0411

Latest Filings

Form type:
40-APP/A
File number:
812-15752-78
Filing date:
2025-04-29
File:
Form type:
40-APP/A
File number:
812-15752-78
Filing date:
2025-04-24
File:
Form type:
40-APP
File number:
812-15752-78,803-00281-78
Filing date:
2025-04-11
File:
Form type:
40-APP/A
File number:
812-15564-39
Filing date:
2024-11-06
File:
Form type:
40-APP/A
File number:
812-15564-39
Filing date:
2024-10-24
File:

History

Start date End date Type Value
2023-07-02 2023-09-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-02 2023-09-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001252 2023-09-11 CERTIFICATE OF PUBLICATION 2023-09-11
230702000890 2023-06-30 APPLICATION OF AUTHORITY 2023-06-30

Date of last update: 20 Mar 2025

Sources: New York Secretary of State