Entity Number 1918737
Status Active
Name858 LEXINGTON AVENUE LIMITED LIABILITY COMPANY
CountyWestchester
Date of registration 03 May 1995 (29 years ago) 03 May 1995
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122
Address ZIP code
FRIEDMAN MANAGEMENT CORP
DOS Process Agent
225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122
THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Agent
80 STATE STREET, ALBANY, NY, 12207
2011-06-09
2023-10-29
Address
225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2005-05-04
2011-06-09
Address
225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2001-06-05
2005-05-04
Address
225 WEST 34TH STREET, SUITE 1305, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1997-05-13
2001-06-05
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-12
2023-10-29
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-05-03
1997-05-12
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-03
1997-05-13
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
231029000077
2023-10-29
BIENNIAL STATEMENT
2023-05-01
170508006610
2017-05-08
BIENNIAL STATEMENT
2017-05-01
150507006347
2015-05-07
BIENNIAL STATEMENT
2015-05-01
130515006099
2013-05-15
BIENNIAL STATEMENT
2013-05-01
110609002993
2011-06-09
BIENNIAL STATEMENT
2011-05-01
090420002192
2009-04-20
BIENNIAL STATEMENT
2009-05-01
070508002418
2007-05-08
BIENNIAL STATEMENT
2007-05-01
050504002230
2005-05-04
BIENNIAL STATEMENT
2005-05-01
030507002205
2003-05-07
BIENNIAL STATEMENT
2003-05-01
010605002413
2001-06-05
BIENNIAL STATEMENT
2001-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts