Entity Number 3432239
Status Inactive
NameLEXINGTON ACQUIPORT COMPANY II, LLC
CountyNew York
Date of registration 02 Nov 2006 (18 years ago) 02 Nov 2006
Date of dissolution 22 Nov 2017 22 Nov 2017
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, United States, 10119
Address ZIP code
THE LLC
DOS Process Agent
ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, United States, 10119
REGISTERED AGENT REVOKED
Agent
2013-09-23
2017-11-22
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-23
2017-11-22
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-27
2013-09-23
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-27
2013-09-23
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-08
2012-11-27
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-08
2012-11-27
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-02
2007-08-08
Address
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
171122000059
2017-11-22
SURRENDER OF AUTHORITY
2017-11-22
161108006267
2016-11-08
BIENNIAL STATEMENT
2016-11-01
141103007929
2014-11-03
BIENNIAL STATEMENT
2014-11-01
130923000564
2013-09-23
CERTIFICATE OF CHANGE
2013-09-23
121127000871
2012-11-27
CERTIFICATE OF CHANGE
2012-11-27
121108006212
2012-11-08
BIENNIAL STATEMENT
2012-11-01
101207002385
2010-12-07
BIENNIAL STATEMENT
2010-11-01
081029002083
2008-10-29
BIENNIAL STATEMENT
2008-11-01
070808000218
2007-08-08
CERTIFICATE OF CHANGE
2007-08-08
070305000750
2007-03-05
CERTIFICATE OF PUBLICATION
2007-03-05
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts