Search icon

LEK SECURITIES CORPORATION

Company Details

Name: LEK SECURITIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1990 (35 years ago)
Entity Number: 1414286
ZIP code: 10007
County: New York
Place of Formation: Delaware
Principal Address: 4 World Trade Center, 44th Floor, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 4 World Trade Center, 44th Floor, NEW YORK, NY, United States, 10007

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHARLES F LEK Chief Executive Officer 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133551240
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-29 2025-01-29 Address ONE LIBERTY PLAZA 52ND FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-29 Address ONE LIBERTY PLAZA 52ND FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250129001869 2025-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-28
241120001777 2024-11-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-19
220125003142 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200612060460 2020-06-12 BIENNIAL STATEMENT 2020-01-01
190627002027 2019-06-27 BIENNIAL STATEMENT 2018-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State