Name: | SPK/LEWIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878166 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 21RST STREET, SUITE 40, SUITE 402, NYC, PR, United States, 10010 |
Principal Address: | 19 W 21ST STREET, SUITE 402, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM C STEIN | DOS Process Agent | 19 WEST 21RST STREET, SUITE 40, SUITE 402, NYC, PR, United States, 10010 |
Name | Role | Address |
---|---|---|
EDWARD LEWIS | Chief Executive Officer | 19 W 21ST STREET, SUITE 402, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-04 | Address | 19 W 21ST STREET, SUITE 402, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-12-15 | 2018-12-03 | Address | 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2018-12-03 | Address | 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-12-15 | 2018-12-03 | Address | 28 WEST 25TH STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-01-02 | 1998-12-15 | Address | 220 5TH AVE, NEW YORK, NY, 10001, 7708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061511 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181203007037 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170110007348 | 2017-01-10 | BIENNIAL STATEMENT | 2016-12-01 |
141201006578 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121211007383 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State