Search icon

599 LEXINGTON CORP.

Company Details

Name: 599 LEXINGTON CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1982 (43 years ago)
Date of dissolution: 18 Jul 2000
Entity Number: 761977
ZIP code: 02199
County: New York
Place of Formation: Delaware
Address: 800 BOYLSTON STREET, 28TH FL., BOSTON, MA, United States, 02199
Principal Address: 800 BOYLSTON ST, 28TH FL, BOSTON, MA, United States, 02199

DOS Process Agent

Name Role Address
C/O BOSTON PROPERTIES, INC. DOS Process Agent 800 BOYLSTON STREET, 28TH FL., BOSTON, MA, United States, 02199

Chief Executive Officer

Name Role Address
MORTIMER B. ZUCKERMAN Chief Executive Officer C/O BOSTON PROPERTIES, INC., 800 BOYLSTON ST 28TH FL, BOSTON, MA, United States, 02199

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-06-30 2000-07-18 Address 800 BOYLSTON ST, 28TH FL, BOSTON, MA, 02199, USA (Type of address: Service of Process)
1998-05-22 2000-06-30 Address 8 ARLINGTON ST., BOSTON, MA, 02116, 3495, USA (Type of address: Principal Executive Office)
1998-05-22 2000-06-30 Address C/O BOSTON PROPERTIES, INC., 8 ARLINGTON STREET, BOSTON, MA, 02116, 3495, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-22 Address % BOSTON PROPERTIES, INC., 8 ARLINGTON STREET, BOSTON, MA, 02116, 3495, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-22 Address 8 ARLINGTON STREET, BOSTON, MA, 02116, 3495, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000718000641 2000-07-18 SURRENDER OF AUTHORITY 2000-07-18
000630002282 2000-06-30 BIENNIAL STATEMENT 2000-04-01
980522002115 1998-05-22 BIENNIAL STATEMENT 1998-04-01
960501002277 1996-05-01 BIENNIAL STATEMENT 1996-04-01
930714002068 1993-07-14 BIENNIAL STATEMENT 1993-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State