Name: | LEXINGTON CANDY SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1982 (43 years ago) |
Entity Number: | 807397 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEXINGTON CANDY SHOP INC. | DOS Process Agent | 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JOHN P PHILIS | Chief Executive Officer | 1226 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-13 | 2020-11-12 | Address | 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-11-13 | 1998-11-13 | Address | 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1996-11-13 | 1998-11-13 | Address | 1226 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1992-12-14 | 1996-11-13 | Address | 1226 LEXINGTON AVE, NEW YORK CITY, NY, 10028, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1996-11-13 | Address | 1226 LEXINGTON AVE, NEW YORK CITY, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112061038 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181128006098 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161115006491 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141216006778 | 2014-12-16 | BIENNIAL STATEMENT | 2014-11-01 |
121127006182 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State