Search icon

LEXJAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXJAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1983 (42 years ago)
Date of dissolution: 20 Jun 2012
Entity Number: 858938
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
J. DONALD DICUNTO Chief Executive Officer 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1999-08-30 2001-08-14 Address 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-08-30 Address 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-08-30 Address 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-03-24 1999-08-30 Address 478 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1983-08-02 1993-03-24 Address 478 BAY RIDGE PKY., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620000851 2012-06-20 CERTIFICATE OF DISSOLUTION 2012-06-20
111130002379 2011-11-30 BIENNIAL STATEMENT 2011-08-01
090729002980 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002068 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051014002468 2005-10-14 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State