797 LEXINGTON AVENUE CORP.

Name: | 797 LEXINGTON AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1954 (71 years ago) |
Entity Number: | 94930 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 797 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFTON KAHN | Chief Executive Officer | 19 COUNTRY HOLLOW RD, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
797 LEXINGTON AVE CORP | DOS Process Agent | 797 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2016-07-14 | Address | 797 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-07-11 | 2016-07-14 | Address | 797 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2012-07-11 | Address | PO BOX 2026, HEMLOCK FARMS, HAWLEY, PA, 28428, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 2012-07-11 | Address | 797 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2012-07-11 | Address | 797 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180918006228 | 2018-09-18 | BIENNIAL STATEMENT | 2018-07-01 |
160714006096 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
120711006445 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
080811002672 | 2008-08-11 | BIENNIAL STATEMENT | 2008-07-01 |
060714002218 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State