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 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 4 World Trade Center, 44th Floor, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHARLES F LEK | Chief Executive Officer | 4 WORLD TRADE CENTER, 44TH FLOOR, NEW YORK, NY, United States, 10007 |
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) |
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