Name: | LEX PROPERTY CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2017 (8 years ago) |
Authority Date: | 07 Jun 2017 (8 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Organization Number: | 0987631 |
Principal Office: | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Timothy O'Connor | Assistant Treasurer |
Bernard J. Angelo | Assistant Treasurer |
Christopher W. Thompson | Assistant Treasurer |
Frank B. Bilotta | Assistant Treasurer |
Jill A. Russo | Assistant Treasurer |
John L. Fridlington | Assistant Treasurer |
Kevin J. Corrigan | Assistant Treasurer |
Name | Role |
---|---|
Timothy O'Connor | Vice President |
Bernard J. Angelo | Vice President |
Christopher W. Thompson | Vice President |
Frank B. Bilotta | Vice President |
Jill A. Russo | Vice President |
John L. Fridlington | Vice President |
Kevin J. Corrigan | Vice President |
Name | Role |
---|---|
Timothy O'Connor | Assistant Secretary |
Christopher W. Thompson | Assistant Secretary |
Frank B. Bilotta | Assistant Secretary |
Jill A. Russo | Assistant Secretary |
John L. Fridlington | Assistant Secretary |
Kevin J. Corrigan | Assistant Secretary |
Kevin P. Burns | Assistant Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kevin P. Burns | President |
Name | Role |
---|---|
Bernard J. Angelo | Secretary |
Name | Role |
---|---|
Kevin P. Burns | Treasurer |
Name | Role |
---|---|
Bernard J. Angelo | Director |
Damian A. Perez | Director |
Kevin P. Burns | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-03-08 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-15 |
Application for Certificate of Authority(Corp) | 2017-06-07 |
Sources: Kentucky Secretary of State