Name: | LEWEK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1987 (38 years ago) |
Entity Number: | 1166832 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 281 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 529 WEST 42ND STREET, APT 2G, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWEK CORP. DBA THE CUBBYHOLE BAR | DOS Process Agent | 281 WEST 12TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LISA MENICHINO | Chief Executive Officer | 281 WEST 12TH ST, NEW YORK, NY, United States, 10014 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131632 | Alcohol sale | 2023-06-26 | 2023-06-26 | 2025-07-31 | 281 W 12TH STREET, NEW YORK, New York, 10014 | Restaurant |
0370-23-131632 | Alcohol sale | 2023-06-26 | 2023-06-26 | 2025-07-31 | 281 W 12TH STREET, NEW YORK, New York, 10014 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-22 | 2021-04-05 | Address | 529 W 42ND ST, 2G, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2019-04-22 | Address | 281 WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2011-05-18 | 2019-04-22 | Address | 14 HORATIO STREET / APT 12C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2019-04-22 | Address | 14 HORATIO STREET / APT 12C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2009-04-08 | 2011-05-18 | Address | 14 HORATIO ST APT 12C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060881 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190422060445 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170405006902 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130408006640 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110518003121 | 2011-05-18 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State