Entity Number 2761707
Status Active
Name677 LEXINGTON ACQUISITION, LLC
CountyNew York
Date of registration 01 May 2002 (22 years ago) 01 May 2002
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 299 Park Avenue 16 Floor, New York, NY, United States, 10171
Address ZIP code
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP
DOS Process Agent
299 Park Avenue 16 Floor, New York, NY, United States, 10171
2023-03-24
2024-08-01
Address
ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-05-16
2023-03-24
Address
ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2012-05-04
2014-05-16
Address
ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2010-06-07
2012-05-04
Address
ATTN: RICHARD N CHASSIN, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2010-02-02
2010-06-07
Address
ATTN RICHARD N CHASSIN, 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2002-05-01
2010-02-02
Address
ATTN: CHARLES S. RICH, ESQ., 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
240801033923
2024-08-01
BIENNIAL STATEMENT
2024-08-01
230324002092
2023-03-24
BIENNIAL STATEMENT
2022-05-01
200629060469
2020-06-29
BIENNIAL STATEMENT
2020-05-01
180507006555
2018-05-07
BIENNIAL STATEMENT
2018-05-01
160523006119
2016-05-23
BIENNIAL STATEMENT
2016-05-01
140516006188
2014-05-16
BIENNIAL STATEMENT
2014-05-01
120504006605
2012-05-04
BIENNIAL STATEMENT
2012-05-01
100617000642
2010-06-17
CERTIFICATE OF PUBLICATION
2010-06-17
100607002646
2010-06-07
BIENNIAL STATEMENT
2010-05-01
100202002144
2010-02-02
BIENNIAL STATEMENT
2008-05-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts